Advanced company searchLink opens in new window

ST GERMANS PRIORY

Company number 08312480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
04 Jul 2016 AA Total exemption full accounts made up to 30 November 2015
27 Jan 2016 CH01 Director's details changed for Mrs Fiona Jane Grundy on 1 January 2016
11 Dec 2015 AP01 Appointment of Mr Robert Hugh Foulkes as a director on 1 December 2015
07 Dec 2015 AR01 Annual return made up to 29 November 2015 no member list
07 Dec 2015 AP01 Appointment of Mrs Fiona Jane Grundy as a director on 1 December 2015
29 Nov 2015 TM01 Termination of appointment of Joan Elizabeth Buchanan as a director on 1 October 2015
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Nov 2014 AR01 Annual return made up to 29 November 2014 no member list
12 Nov 2014 TM01 Termination of appointment of David George Watters as a director on 3 November 2014
12 Nov 2014 AP01 Appointment of Mrs Evelyn June Reed as a director on 3 November 2014
15 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Aug 2014 AP03 Appointment of Mrs Evelyn June Reed as a secretary on 10 March 2014
06 Aug 2014 TM02 Termination of appointment of David George Watters as a secretary on 28 February 2014
06 Aug 2014 AD01 Registered office address changed from Firside Main Road Downderry Torpoint Cornwall PL11 3LE to Lowertown House Fore Street St. Germans Saltash Cornwall PL12 5NS on 6 August 2014
10 Dec 2013 AR01 Annual return made up to 29 November 2013 no member list
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2012 NEWINC Incorporation