40 ST. THOMAS STREET MANAGEMENT LIMITED
Company number 08337740
- Company Overview for 40 ST. THOMAS STREET MANAGEMENT LIMITED (08337740)
- Filing history for 40 ST. THOMAS STREET MANAGEMENT LIMITED (08337740)
- People for 40 ST. THOMAS STREET MANAGEMENT LIMITED (08337740)
- More for 40 ST. THOMAS STREET MANAGEMENT LIMITED (08337740)
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) |
---|---|---|---|
05 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
05 Jan 2024 | AD01 | Registered office address changed from Flat 2, 40 st Thomas Street St. Thomas Street Weymouth DT4 8EH England to Flat 2, 40 st. Thomas Street Weymouth DT4 8EH on 5 January 2024 | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
05 Jan 2021 | TM01 | Termination of appointment of Martyn John Green as a director on 4 January 2021 | |
20 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Sep 2020 | PSC07 | Cessation of Martyn John Green as a person with significant control on 20 September 2020 | |
20 Sep 2020 | PSC03 | Notification of Sharon Dawn Rogers as a person with significant control on 20 September 2020 | |
20 Sep 2020 | AD01 | Registered office address changed from 32 the General Guinea Street Bristol BS1 6SD England to Flat 2, 40 st Thomas Street St. Thomas Street Weymouth DT4 8EH on 20 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mrs Sharon Dawn Rogers as a director on 3 September 2020 | |
25 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Apr 2020 | TM01 | Termination of appointment of Peter Miles as a director on 28 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
04 Dec 2019 | PSC01 | Notification of Martyn John Green as a person with significant control on 1 December 2019 | |
15 Nov 2019 | PSC07 | Cessation of Gareth Clifford Morris as a person with significant control on 11 November 2019 | |
15 Nov 2019 | TM02 | Termination of appointment of Izabela Krystyna Morris as a secretary on 11 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Gareth Clifford Morris as a director on 11 November 2019 | |
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
12 Nov 2019 | AD01 | Registered office address changed from 6 High Street East Grinstead West Sussex RH19 3AP to 32 the General Guinea Street Bristol BS1 6SD on 12 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Peter Miles as a director on 11 November 2019 |