Advanced company searchLink opens in new window

"ST. EDMUND'S HALL" (MANAGEMENT COMPANY) KINGSBRIDGE LIMITED

Company number 02396957

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)
09 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
20 Apr 2014 AP01 Appointment of Mr George Matheson as a director
04 Oct 2013 TM01 Termination of appointment of Roy Hunter as a director
15 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
15 Jul 2013 AD02 Register inspection address has been changed from C/O L J Barnett 17 Duncombe Street Kingsbridge Devon TQ7 1LR England
15 Jul 2013 CH01 Director's details changed for Ms Lorraine Jane Barnett on 1 April 2013
24 Jun 2013 AD01 Registered office address changed from C/O Lorraine 17 Duncombe Street Kingsbridge Devon TQ7 1LR United Kingdom on 24 June 2013
12 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
08 Jul 2012 AD02 Register inspection address has been changed from C/O J a a Mccoy 2 Lower Warren Road Kingsbridge Devon TQ7 1LF England
19 Jun 2012 AP03 Appointment of Ms Lorraine Barnett as a secretary
19 Jun 2012 AD01 Registered office address changed from 2 Lower Warren Road Kingsbridge Devon TQ7 1LF on 19 June 2012
22 May 2012 TM02 Termination of appointment of James Mccoy as a secretary
27 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Ms Lorraine Jane Barnett on 1 June 2011
06 Jul 2011 AP01 Appointment of Ms Corinne Kusuma-Tjandrawati Sri-Widada as a director
06 Jul 2011 TM01 Termination of appointment of Sarah Tyers as a director
22 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
24 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Paul Warren on 20 June 2010
24 Jun 2010 CH01 Director's details changed for Sarah Jane Tyers on 20 June 2010
24 Jun 2010 AD03 Register(s) moved to registered inspection location
24 Jun 2010 AD02 Register inspection address has been changed