ST MARGARET'S VIEW (CRICK) MANAGEMENT COMPANY LIMITED
Company number 09162857
- Company Overview for ST MARGARET'S VIEW (CRICK) MANAGEMENT COMPANY LIMITED (09162857)
- Filing history for ST MARGARET'S VIEW (CRICK) MANAGEMENT COMPANY LIMITED (09162857)
- People for ST MARGARET'S VIEW (CRICK) MANAGEMENT COMPANY LIMITED (09162857)
- More for ST MARGARET'S VIEW (CRICK) MANAGEMENT COMPANY LIMITED (09162857)
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) |
---|---|---|---|
02 Jul 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 2 July 2021 | |
02 Jul 2021 | CH02 | Director's details changed for Fairfield Company Secretaries Limited on 2 July 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 May 2020 | CH01 | Director's details changed for Mr Craig Christian Hulbert on 6 May 2020 | |
02 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 May 2019 | AP01 | Appointment of Mr Craig Christian Hulbert as a director on 8 May 2019 | |
08 May 2019 | AP02 | Appointment of Fairfield Company Secretaries Limited as a director on 8 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Chamonix Estates Limited as a director on 8 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Louise Catherine Pugh as a director on 8 May 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
25 Aug 2017 | PSC02 | Notification of Bdw Trading Limited as a person with significant control on 6 April 2016 | |
25 Aug 2017 | PSC07 | Cessation of Bdw Trading Limited as a person with significant control on 25 August 2017 | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mrs Louise Catherine Pugh as a director on 31 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Lavinia Ruth Mitchell as a director on 31 July 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts to The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 8 January 2016 | |
07 Jan 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 5 August 2015 no member list |