- Company Overview for MARIA SKOBTSOVA HOUSE LIMITED (05204285)
- Filing history for MARIA SKOBTSOVA HOUSE LIMITED (05204285)
- People for MARIA SKOBTSOVA HOUSE LIMITED (05204285)
- Charges for MARIA SKOBTSOVA HOUSE LIMITED (05204285)
- More for MARIA SKOBTSOVA HOUSE LIMITED (05204285)
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) |
---|---|---|---|
26 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
12 Dec 2015 | AP01 | Appointment of Emma Lucie Alcie Knight as a director on 1 September 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AD01 | Registered office address changed from Priory Gate House 65 Fore Street Totnes Devon TQ9 5NJ to The Cider Warehouse Castle Street Totnes Devon TQ9 5NU on 21 September 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Simeon James Ramsden as a director on 15 December 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
14 Apr 2014 | TM02 | Termination of appointment of Marilyn Gough as a secretary | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
19 Oct 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AP03 | Appointment of Marilyn Anne Gough as a secretary | |
03 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for The Very Revd Archpriest Benedict George Perceval Richard Ramsden on 12 August 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Lilah Elizabeth Ramsden on 12 August 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Simeon James Ramsden on 12 August 2010 | |
29 Oct 2010 | TM02 | Termination of appointment of Andrew Bayley as a secretary | |
09 Jan 2010 | TM02 | Termination of appointment of Andrew Bayley as a secretary | |
13 Nov 2009 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders |