- Company Overview for ST PETERS & ST PAULS MANAGEMENT LTD (08943821)
- Filing history for ST PETERS & ST PAULS MANAGEMENT LTD (08943821)
- People for ST PETERS & ST PAULS MANAGEMENT LTD (08943821)
- More for ST PETERS & ST PAULS MANAGEMENT LTD (08943821)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
20 Nov 2020 | AD01 | Registered office address changed from Brook Hall Barns Leighton Lane Evercreech Shepton Mallet BA4 6DP England to Estate Office, Brook Hall Leighton Lane Evercreech Shepton Mallet BA4 6DP on 20 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 37 High Street Shepton Mallet Somerset BA4 5AQ England to Brook Hall Barns Leighton Lane Evercreech Shepton Mallet BA4 6DP on 9 November 2020 | |
11 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 | Annual return made up to 17 March 2016 no member list | |
26 Apr 2016 | TM01 | Termination of appointment of a director | |
12 Apr 2016 | TM01 | Termination of appointment of Stuart Nash as a director on 12 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 8 Badcox Frome Somerset BA11 3BQ to 37 High Street Shepton Mallet Somerset BA4 5AQ on 13 July 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 17 March 2015 no member list | |
17 Mar 2014 | NEWINC |
Incorporation
|