- Company Overview for ST MARGARET'S HOUSE (07645599)
- Filing history for ST MARGARET'S HOUSE (07645599)
- People for ST MARGARET'S HOUSE (07645599)
- More for ST MARGARET'S HOUSE (07645599)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2014 | AP01 | Appointment of Rev Alan Green as a director | |
08 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Aug 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
10 Jun 2013 | AP03 | Appointment of Mr Anthony James Hardie as a secretary | |
10 Jun 2013 | AD01 | Registered office address changed from Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES on 10 June 2013 | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | CC04 | Statement of company's objects | |
18 Jun 2012 | AR01 | Annual return made up to 24 May 2012 no member list | |
01 May 2012 | TM01 | Termination of appointment of Sarah Patrice as a director | |
01 May 2012 | TM01 | Termination of appointment of David Alcock as a director | |
01 May 2012 | AP01 | Appointment of David Ransom as a director | |
01 May 2012 | AP01 | Appointment of Dr John Livingstone as a director | |
24 May 2011 | NEWINC | Incorporation |