Advanced company searchLink opens in new window

ST. CLARE'S MANAGEMENT COMPANY LIMITED

Company number 05356637

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)
11 Feb 2014 CH01 Director's details changed for Raymond Wayne Faulder-Jones on 4 February 2014
25 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
08 Feb 2013 AR01 Annual return made up to 8 February 2013 no member list
17 Apr 2012 AP01 Appointment of Raymond Wayne Faulder-Jones as a director
17 Feb 2012 AP01 Appointment of Hannah Mary Boylan as a director
14 Feb 2012 AR01 Annual return made up to 8 February 2012 no member list
01 Nov 2011 TM01 Termination of appointment of Mark Hampson as a director
23 Sep 2011 AP01 Appointment of Susan Jennifer Ratcliffe as a director
15 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Feb 2011 AR01 Annual return made up to 8 February 2011 no member list
29 Jul 2010 TM01 Termination of appointment of Peter Boylan as a director
21 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Feb 2010 AR01 Annual return made up to 8 February 2010 no member list
08 Feb 2010 CH04 Secretary's details changed for Premier Estates Limited on 1 February 2010
08 Feb 2010 CH01 Director's details changed for Peter Michael Boylan on 1 February 2010
08 Feb 2010 CH01 Director's details changed for Ernest Donally Meredith on 1 February 2010
08 Feb 2010 CH01 Director's details changed for Mark Hampson on 1 February 2010
14 Sep 2009 288b Appointment terminated director adrian bravington
08 Aug 2009 288b Appointment terminated director stephen cleveley
08 Aug 2009 288b Appointment terminated director marie wilkinson
19 May 2009 AA Total exemption small company accounts made up to 31 July 2008
15 May 2009 288a Director appointed mark hampson
14 Apr 2009 363a Annual return made up to 08/02/09
14 Apr 2009 287 Registered office changed on 14/04/2009 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS