- Company Overview for ST THOMAS HOUSE LIMITED (08396199)
- Filing history for ST THOMAS HOUSE LIMITED (08396199)
- People for ST THOMAS HOUSE LIMITED (08396199)
- More for ST THOMAS HOUSE LIMITED (08396199)
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) |
---|---|---|---|
12 Oct 2017 | PSC04 | Change of details for Mr Martin Potter as a person with significant control on 12 October 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Aug 2016 | AP01 | Appointment of Baron Louis William Tudor Smith of Barnstaple as a director on 18 August 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
16 Feb 2015 | CERTNM |
Company name changed read's (iw) LIMITED\certificate issued on 16/02/15
|
|
13 Feb 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Martin Potter on 29 May 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
09 Apr 2013 | CERTNM |
Company name changed butlers kitchen LIMITED\certificate issued on 09/04/13
|
|
28 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
08 Feb 2013 | NEWINC |
Incorporation
|