Advanced company searchLink opens in new window

ST MARY FIELDS MANAGEMENTS LIMITED

Company number 02146783

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)
16 May 2024 AP01 Appointment of Mr Melvin Allan Knight as a director on 14 May 2024
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
14 Aug 2023 AA Micro company accounts made up to 24 June 2023
19 Jun 2023 TM01 Termination of appointment of Peter Joseph White as a director on 27 May 2023
16 Jun 2023 TM01 Termination of appointment of Marian Jane Aoslin as a director on 29 May 2023
21 Mar 2023 AA Micro company accounts made up to 24 June 2022
25 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
25 Nov 2022 CH04 Secretary's details changed for Common Ground Estate & Property Management Limited on 1 April 2022
28 Apr 2022 AD01 Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 28 April 2022
08 Feb 2022 AA Micro company accounts made up to 24 June 2021
08 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 24 June 2020
22 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with updates
22 Jan 2021 AD01 Registered office address changed from Newtown House Newtown Road Henley on Thames RG9 1HG United Kingdom to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 22 January 2021
13 Mar 2020 AA Micro company accounts made up to 24 June 2019
04 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 24 June 2018
09 Jan 2019 CH04 Secretary's details changed for Atlantis Secretaries Ltd on 1 January 2019
03 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from 23-24 Market Place Reading RG1 2DE England to Newtown House Newtown Road Henley on Thames RG9 1HG on 22 November 2018
22 Feb 2018 AP01 Appointment of Mrs Marian Aoslin as a director on 20 January 2018
15 Feb 2018 AP01 Appointment of Mr Peter White as a director on 15 February 2018
15 Feb 2018 AA Accounts for a dormant company made up to 24 June 2017
01 Feb 2018 TM01 Termination of appointment of Leslie John Adlam as a director on 10 November 2017
08 Jan 2018 AP01 Appointment of Mrs Linda Mary Maguire as a director on 15 December 2017