ST PETERS (RUGBY) MANAGEMENT COMPANY LIMITED
Company number 06178772
- Company Overview for ST PETERS (RUGBY) MANAGEMENT COMPANY LIMITED (06178772)
- Filing history for ST PETERS (RUGBY) MANAGEMENT COMPANY LIMITED (06178772)
- People for ST PETERS (RUGBY) MANAGEMENT COMPANY LIMITED (06178772)
- More for ST PETERS (RUGBY) MANAGEMENT COMPANY LIMITED (06178772)
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 |