Advanced company searchLink opens in new window

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED

Company number 05060687

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)
19 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
28 Nov 2011 AD01 Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 28 November 2011
04 Oct 2011 AP01 Appointment of Edward John Costello as a director
09 Sep 2011 TM01 Termination of appointment of Jonathan Brodie as a director
09 Sep 2011 AP01 Appointment of Gregory Charles Ketteridge as a director
20 Apr 2011 AA Total exemption full accounts made up to 31 December 2009
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 86
14 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 TM01 Termination of appointment of Ian Curry as a director
28 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
04 Nov 2009 TM02 Termination of appointment of Deborah Clarke as a secretary
04 Nov 2009 AP01 Appointment of Ian Curry as a director
04 Nov 2009 AP01 Appointment of Graham Morris as a director
30 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
22 Jun 2009 288a Secretary appointed deborah michelle clarke
26 May 2009 363a Return made up to 02/03/09; full list of members
28 Mar 2009 288b Appointment terminate, director and secretary devendra gandhi logged form
28 Mar 2009 288b Appointment terminated director remo dipre
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
04 Sep 2008 88(2) Ad 02/09/08\gbp si 29@1=29\gbp ic 51/80\
09 Apr 2008 363a Return made up to 02/03/08; full list of members
19 Dec 2007 88(2)R Ad 14/08/07--------- £ si 42@1=42 £ ic 9/51