Advanced company searchLink opens in new window

45 BEACONSFIELD ROAD ST. MARGARET`S MANAGEMENT COMPANY LIMITED

Company number 05166252

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 Jun 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
01 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
03 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
25 Oct 2009 AD01 Registered office address changed from 45 Beaconsfield Road St Margaret's Middlesex TW1 3HX on 25 October 2009
24 Oct 2009 CH01 Director's details changed for Josephine Lucy Bourne on 1 October 2009
24 Oct 2009 AP03 Appointment of Mr David Christopher Bourne as a secretary
24 Oct 2009 TM02 Termination of appointment of Mary Hoban as a secretary
30 Sep 2009 363a Return made up to 30/06/09; full list of members
29 Sep 2009 AA Accounts for a dormant company made up to 30 June 2009
29 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
05 Sep 2008 363a Return made up to 30/06/08; full list of members
25 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
26 Jul 2007 AA Accounts for a dormant company made up to 30 June 2006
26 Jul 2007 363a Return made up to 30/06/07; full list of members
17 Nov 2006 363a Return made up to 30/06/06; full list of members
27 Jun 2006 AA Accounts for a dormant company made up to 30 June 2005
02 Sep 2005 363a Return made up to 30/06/05; full list of members
18 Aug 2004 287 Registered office changed on 18/08/04 from: 2 cathedral road cardiff south glam CF11 9LJ
18 Aug 2004 288a New secretary appointed
18 Aug 2004 288a New director appointed
18 Aug 2004 288b Secretary resigned
18 Aug 2004 288b Director resigned
30 Jun 2004 NEWINC Incorporation