Advanced company searchLink opens in new window

ST AUSTELL ENTERPRISE PARK MANAGEMENT COMPANY LIMITED

Company number 05995081

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)
12 May 2015 TM01 Termination of appointment of Simon Laurence Farnell as a director on 12 August 2013
12 May 2015 CH01 Director's details changed for Mr Simon Laurence Farnell on 12 August 2013
06 Feb 2015 CH03 Secretary's details changed for Mr Thomas David Hosie on 6 February 2015
08 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
12 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 AA Total exemption small company accounts made up to 30 November 2010
02 Mar 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders
02 Mar 2012 AR01 Annual return made up to 10 November 2010 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Stuart Longbottom as a director
01 Nov 2011 AP03 Appointment of Mr Thomas David Hosie as a secretary
01 Nov 2011 TM02 Termination of appointment of Sandra Al-Kordi as a secretary
27 Sep 2011 AP01 Appointment of Mr Glyn Rowett as a director
27 Sep 2011 AP01 Appointment of Mr Andrew James Booth as a director
27 Sep 2011 AP01 Appointment of Mr Simon Laurence Farnell as a director
26 Sep 2011 AP01 Appointment of Mr David Michael Dunkley as a director
18 Aug 2011 AD01 Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 18 August 2011
12 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
06 Jul 2010 AP01 Appointment of Mr Stuart Charles Donald Longbottom as a director