ST MARY'S (PURTON) RESIDENTS MANAGEMENT COMPANY
Company number 11447171
- Company Overview for ST MARY'S (PURTON) RESIDENTS MANAGEMENT COMPANY (11447171)
- Filing history for ST MARY'S (PURTON) RESIDENTS MANAGEMENT COMPANY (11447171)
- People for ST MARY'S (PURTON) RESIDENTS MANAGEMENT COMPANY (11447171)
- More for ST MARY'S (PURTON) RESIDENTS MANAGEMENT COMPANY (11447171)
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) |
---|---|---|---|
24 Jun 2020 | PSC07 | Cessation of George William Gordon as a person with significant control on 24 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Simon Andrew Collier as a person with significant control on 24 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from St Mary's School College Road Purton SN5 4AR United Kingdom to 3 Old School Court College Road Purton Swindon SN5 4AR on 24 June 2020 | |
22 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 May 2020 | TM01 | Termination of appointment of Simon Andrew Collier as a director on 12 May 2020 | |
23 Mar 2020 | AP01 | Appointment of Peter Gerard Egan as a director on 2 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mrs Sarah Kate Murray as a director on 1 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mrs Naomi Alexandra Grunfeld as a director on 1 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Ms Rosalind Sarah Kay as a director on 2 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Stephen Roger Murray as a director on 1 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of George William Gordon as a director on 5 March 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
04 Jul 2018 | NEWINC | Incorporation |