- Company Overview for ST. EDMUNDS COURT LIMITED (03378218)
- Filing history for ST. EDMUNDS COURT LIMITED (03378218)
- People for ST. EDMUNDS COURT LIMITED (03378218)
- Charges for ST. EDMUNDS COURT LIMITED (03378218)
- More for ST. EDMUNDS COURT LIMITED (03378218)
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) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Paul Baron Bray as a director on 28 June 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Hossein Panbechi as a director on 28 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
11 Apr 2016 | AP01 | Appointment of Mr Paul Waldock as a director on 5 February 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | CH04 | Secretary's details changed for Kinleigh Folkard & Hayward on 6 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from C/O Premium Connections Limited 47 the Grove London N3 1QT to 5 Compton Road London SW19 7QA on 6 October 2014 | |
22 Jul 2014 | AP04 | Appointment of Kinleigh Folkard & Hayward as a secretary on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Deborah Lesley King as a secretary on 22 July 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AP01 | Appointment of Claire Coleman as a director | |
07 Nov 2013 | AP03 | Appointment of Deborah Lesley King as a secretary | |
03 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
14 Jan 2013 | TM02 | Termination of appointment of Mapa Management & Adminstration Services Limited as a secretary | |
14 Jan 2013 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 14 January 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2012 | AP01 | Appointment of Amy Elizabeth Chapman as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Danielle Coleman as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Dale Gabbert as a director | |
08 Aug 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |