ST. MARK'S COURT MANAGEMENT COMPANY LIMITED
Company number 02825429
- Company Overview for ST. MARK'S COURT MANAGEMENT COMPANY LIMITED (02825429)
- Filing history for ST. MARK'S COURT MANAGEMENT COMPANY LIMITED (02825429)
- People for ST. MARK'S COURT MANAGEMENT COMPANY LIMITED (02825429)
- More for ST. MARK'S COURT MANAGEMENT COMPANY LIMITED (02825429)
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) |
---|---|---|---|
08 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Richard Garner as a director on 19 October 2015 | |
11 Oct 2015 | AP03 | Appointment of Mr Andrew Jex as a secretary on 8 October 2015 | |
11 Oct 2015 | TM01 | Termination of appointment of William Maxwell Jackson as a director on 7 October 2015 | |
11 Oct 2015 | TM02 | Termination of appointment of Ela Jackson as a secretary on 7 October 2015 | |
11 Oct 2015 | AD01 | Registered office address changed from 1 Clifton House Gardens Clifton Shefford Bedfordshire SG17 5FR to Unite the Union 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 11 October 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | AD01 | Registered office address changed from Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX England to 1 Clifton House Gardens Clifton Shefford Bedfordshire SG17 5FR on 11 September 2015 | |
04 Feb 2015 | AP03 | Appointment of Mrs Ela Jackson as a secretary on 27 January 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Richard John Mcculloch as a secretary on 27 January 2015 | |
10 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from The Ash Suite 100 Hermitage Road Hitchin Hertfordshire SG5 1DG to Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX on 5 September 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
14 Apr 2014 | AD01 | Registered office address changed from 15 Church Walk Peterborough PE1 2TP England on 14 April 2014 | |
14 Apr 2014 | TM02 | Termination of appointment of Paula Lawson as a secretary | |
14 Apr 2014 | TM01 | Termination of appointment of Paul Evans as a director | |
14 Apr 2014 | AP03 | Appointment of Mr Richard John Mcculloch as a secretary | |
14 Apr 2014 | AP01 | Appointment of Mr William Maxwell Jackson as a director | |
10 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
15 Jun 2011 | AP03 | Appointment of Mrs Paula Jane Lawson as a secretary |