ST. MONICA'S MANAGEMENT COMPANY (EAST) LIMITED
Company number 01252225
- Company Overview for ST. MONICA'S MANAGEMENT COMPANY (EAST) LIMITED (01252225)
- Filing history for ST. MONICA'S MANAGEMENT COMPANY (EAST) LIMITED (01252225)
- People for ST. MONICA'S MANAGEMENT COMPANY (EAST) LIMITED (01252225)
- More for ST. MONICA'S MANAGEMENT COMPANY (EAST) LIMITED (01252225)
| 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) |
|---|---|---|---|
| 28 Mar 2017 | AD01 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 | |
| 28 Mar 2017 | AP04 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 | |
| 28 Mar 2017 | TM02 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 | |
| 30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 14 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
| 27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 21 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
| 27 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
| 10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 03 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
| 03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Jul 2013 | TM01 | Termination of appointment of George Gamezakov as a director | |
| 11 Apr 2013 | TM01 | Termination of appointment of Gordon Taylor as a director | |
| 30 Mar 2013 | TM01 | Termination of appointment of Marina Morris as a director | |
| 21 Feb 2013 | TM01 | Termination of appointment of Janet Whytock as a director | |
| 11 Dec 2012 | AP03 | Appointment of Mrs Lesley Ann Sykes as a secretary | |
| 04 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
| 03 Dec 2012 | AD01 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 3 December 2012 | |
| 21 Jun 2012 | TM01 | Termination of appointment of Mariya Gamzakova as a director | |
| 25 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
| 26 Sep 2011 | AP01 | Appointment of Mr Paul Bernard Newman as a director | |
| 26 Sep 2011 | AP01 | Appointment of Miss Faye Michelle Ewen as a director |