Advanced company searchLink opens in new window

ST PETERS (RUGBY) MANAGEMENT COMPANY LIMITED

Company number 06178772

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)
02 May 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
29 May 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
21 Jun 2017 TM01 Termination of appointment of Katie Jane Latham as a director on 9 June 2017
08 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jun 2017 AP01 Appointment of Mr Daniel Norman Ross Potter as a director on 24 May 2017
06 Jun 2017 TM01 Termination of appointment of Kieron Brian Barnes as a director on 24 May 2017
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
03 Jan 2017 AP01 Appointment of Miss Katie Jane Latham as a director on 30 December 2016
03 Jan 2017 TM01 Termination of appointment of Rame Florence Fracis Carvell as a director on 30 December 2016
01 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 22 March 2016 no member list
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 22 March 2015 no member list
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 CH01 Director's details changed for Rame Florence Fracis Carvell on 17 April 2014
17 Apr 2014 CH01 Director's details changed for Kieron Brian Barnes on 17 April 2014
31 Mar 2014 AR01 Annual return made up to 22 March 2014 no member list
20 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 22 March 2013 no member list
16 Apr 2013 CH01 Director's details changed for Rame Floremce Fracis Carvell on 29 October 2012
16 Nov 2012 AD01 Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 16 November 2012
16 Nov 2012 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
15 Nov 2012 TM02 Termination of appointment of Ashley Mitchell as a secretary