Advanced company searchLink opens in new window

36 ST MARYS MANAGEMENT COMPANY LIMITED

Company number 04985227

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)
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
17 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
17 Nov 2021 AP01 Appointment of Ms Annabel Clarance as a director on 17 November 2021
08 Nov 2021 TM01 Termination of appointment of Paul Lawrence Strange as a director on 30 October 2021
08 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from 16 Wallingford Road North Stoke Wallingford OX10 6BB England to 1a Mill Lane Wallingford Oxfordshire OX10 0DH on 17 April 2020
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
20 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
13 Nov 2017 AP01 Appointment of Mrs Joanna Burnett as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Michael Burnett as a director on 13 November 2017
09 Nov 2017 PSC08 Notification of a person with significant control statement
09 Nov 2017 PSC07 Cessation of Rebecca Jane Maitland as a person with significant control on 9 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
09 Nov 2017 PSC01 Notification of Rebecca Jane Maitland as a person with significant control on 9 November 2017
09 Nov 2017 PSC07 Cessation of Paul Michael Dennison as a person with significant control on 4 July 2017
09 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Jun 2017 TM01 Termination of appointment of Paul Michael Dennison as a director on 7 June 2017
23 Apr 2017 AD01 Registered office address changed from 1a Mill Lane Wallingford Oxon OX10 0DH to 16 Wallingford Road North Stoke Wallingford OX10 6BB on 23 April 2017