Advanced company searchLink opens in new window

ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED

Company number 03056327

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)
24 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 240
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Feb 2016 AP04 Appointment of Sweetings Property Management Limited as a secretary on 6 February 2016
23 Feb 2016 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 89 Bridge Road East Molesey Surrey KT8 9HH on 23 February 2016
23 Feb 2016 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 6 February 2016
16 Oct 2015 AD01 Registered office address changed from C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015
15 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
15 Oct 2015 TM02 Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015
16 Jun 2015 AP01 Appointment of Francois Anne-Marie Babeau Borderon as a director on 29 September 2014
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 240
15 May 2015 TM01 Termination of appointment of Stephen Selby as a director on 18 September 2014
13 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
19 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 240
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Dec 2013 TM01 Termination of appointment of Philip Fothergill as a director
12 Jun 2013 AP01 Appointment of Mr Stephen Selby as a director
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
26 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
14 Sep 2012 TM01 Termination of appointment of Sarah Habgood as a director
22 May 2012 AP01 Appointment of Mr Philip James Fothergill as a director
21 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
21 May 2012 TM01 Termination of appointment of Nigel Stapleton as a director
30 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
15 Mar 2012 AP01 Appointment of Mrs Gillian Susan Mckinney as a director
27 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders