Advanced company searchLink opens in new window

ST.MARY'S CLOSE MANAGEMENT(SHOREHAM)LIMITED

Company number 00868142

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)
28 Apr 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
13 May 2019 AA Micro company accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
23 Dec 2018 AP01 Appointment of Mr John Barry Downs as a director on 21 December 2018
23 Dec 2018 TM01 Termination of appointment of Margaret Gillian Kent as a director on 23 December 2018
29 Oct 2018 TM01 Termination of appointment of Bruce Mayo as a director on 29 October 2018
17 Jul 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 TM01 Termination of appointment of Joan Edna Phillipps as a director on 5 October 2017
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
24 Oct 2017 AP01 Appointment of Laura Claire Foster as a director on 5 October 2017
17 May 2017 AA Micro company accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
13 Sep 2016 AP01 Appointment of Margaret Gillian Kent as a director on 30 October 2015
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 TM01 Termination of appointment of Jennifer Maria Bucknall as a director on 10 August 2016
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 99.996
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Michael William Harris as a director on 8 June 2015
28 May 2015 AP01 Appointment of Bruce Mayo as a director on 30 March 2015
22 May 2015 AP01 Appointment of Margaret Gillian Kent as a director on 30 March 2015
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 99.996
14 Nov 2014 CH01 Director's details changed for Mrs Jennifer Maria Bucknall on 14 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013