12/20 ST MARY'S GROVE LIMITED

04461589
322 UPPER RICHMOND ROAD LONDON SW15 6TL

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 3 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 3 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 3 Buy now
24 Jun 2021 officers Termination of appointment of director (Edward Mackie) 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 officers Appointment of director (Mrs Sally Louise Roch) 2 Buy now
03 Feb 2021 officers Change of particulars for director (Dr. Zerina Johanson) 2 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2016 accounts Annual Accounts 5 Buy now
21 Jul 2016 officers Appointment of corporate secretary (J C F P Secretaries Ltd) 2 Buy now
21 Jul 2016 officers Termination of appointment of secretary (J C Francis & Partners Limited) 1 Buy now
06 Jul 2016 annual-return Annual Return 5 Buy now
05 Jul 2016 officers Appointment of director (Duncan Salvesen) 2 Buy now
26 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
25 May 2016 address Change Sail Address Company With New Address 1 Buy now
14 Oct 2015 officers Appointment of corporate secretary (J C Francis & Partners Limited) 2 Buy now
13 Oct 2015 officers Termination of appointment of secretary (Jeffrey Charles Francis) 1 Buy now
09 Sep 2015 accounts Annual Accounts 3 Buy now
08 Jul 2015 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
08 Jul 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 officers Termination of appointment of director (Jackie Gould) 1 Buy now
03 Dec 2012 officers Appointment of director (Dr. Zerina Johanson) 2 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
05 Jul 2012 annual-return Annual Return 3 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 officers Appointment of director (Ms Jackie Gould) 2 Buy now
24 Feb 2012 officers Termination of appointment of director (Stephen Ludlam) 1 Buy now
28 Oct 2011 officers Appointment of secretary (Mr Jeffrey Charles Francis) 2 Buy now
28 Oct 2011 officers Termination of appointment of secretary (Kevin Harvey) 1 Buy now
12 Aug 2011 officers Appointment of director (Mr Edward Mackie) 2 Buy now
21 Jun 2011 annual-return Annual Return 3 Buy now
12 May 2011 accounts Annual Accounts 6 Buy now
24 Aug 2010 accounts Annual Accounts 5 Buy now
05 Jul 2010 annual-return Annual Return 2 Buy now
05 Jul 2010 officers Change of particulars for director (Stephen Kristian Ludlam) 2 Buy now
05 Jul 2010 officers Termination of appointment of director (Gavin Laniger) 1 Buy now
13 Jul 2009 annual-return Annual return made up to 14/06/09 2 Buy now
24 Mar 2009 accounts Annual Accounts 5 Buy now
18 Sep 2008 accounts Annual Accounts 5 Buy now
26 Jun 2008 annual-return Annual return made up to 14/06/08 2 Buy now
16 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
07 Nov 2007 accounts Annual Accounts 8 Buy now
15 Jun 2007 annual-return Annual return made up to 14/06/07 2 Buy now
12 Jul 2006 annual-return Annual return made up to 14/06/06 4 Buy now
23 May 2006 officers New secretary appointed 3 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 18 saint marys grove barnes london 1 Buy now
23 May 2006 officers Secretary resigned 1 Buy now
24 Feb 2006 accounts Annual Accounts 8 Buy now
23 Feb 2006 officers New director appointed 2 Buy now
01 Nov 2005 accounts Annual Accounts 8 Buy now
13 Sep 2005 annual-return Annual return made up to 14/06/05 4 Buy now
23 Jul 2004 accounts Annual Accounts 8 Buy now
22 Jul 2004 annual-return Annual return made up to 14/06/04 4 Buy now
01 Aug 2003 accounts Annual Accounts 6 Buy now
22 Jul 2003 annual-return Annual return made up to 14/06/03 4 Buy now
11 Jun 2003 officers Director resigned 1 Buy now
01 Apr 2003 accounts Accounting reference date shortened from 30/06/03 to 31/12/02 1 Buy now
05 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Jul 2002 officers New director appointed 2 Buy now
05 Jul 2002 officers New director appointed 2 Buy now
24 Jun 2002 address Registered office changed on 24/06/02 from: 27 west lane freshfield merseyside L37 7AY 1 Buy now
24 Jun 2002 officers Secretary resigned 1 Buy now
24 Jun 2002 officers Director resigned 1 Buy now
14 Jun 2002 incorporation Incorporation Company 14 Buy now