Advanced company searchLink opens in new window

30 ST MARY`S STREET MANAGEMENT LIMITED

Company number 05991589

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)
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
13 Sep 2017 AP01 Appointment of Mr Timothy William Frank Harris as a director on 13 September 2017
04 Sep 2017 TM01 Termination of appointment of Ciara Mccabe as a director on 4 September 2017
21 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
15 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 3
15 Nov 2015 CH03 Secretary's details changed for Miss Izabela Borzymowska on 5 December 2014
27 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
30 Nov 2014 AD01 Registered office address changed from 6 Brook Street Benson Wallingford Oxfordshire OX10 6LQ to Mockbeggars Hall Church End Blewbury Didcot Oxfordshire OX11 9QQ on 30 November 2014
08 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 3
18 Sep 2014 AP01 Appointment of Miss Ciara Mccabe as a director on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of Victoria Lucy Fowler as a director on 18 September 2014
04 Sep 2014 AP01 Appointment of Mr Mark Brighton as a director on 3 September 2014
28 Aug 2014 TM01 Termination of appointment of Anthony Patrick Hurford as a director on 28 August 2014
12 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
14 May 2014 CH01 Director's details changed for Izabela Borzymowska-Hicks on 1 February 2014
27 Apr 2014 AP03 Appointment of Miss Izabela Borzymowska as a secretary
27 Apr 2014 AD01 Registered office address changed from C/O Mrs V Fowler 19 Littleworth Road Benson Wallingford Oxfordshire OX10 6LY on 27 April 2014
27 Apr 2014 TM02 Termination of appointment of Victoria Fowler as a secretary
14 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3
13 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
11 Jul 2012 CH03 Secretary's details changed for Victoria Lucy Pells on 10 July 2012