ST. CLEMENTS HOUSE (ROMSEY) MANAGEMENT LIMITED

05354932
THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK WINCHESTER ROAD UPHAM HAMPSHIRE SO32 1HJ

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 3 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2023 officers Termination of appointment of secretary (Kyria Elizabeth Richardson) 1 Buy now
06 Dec 2023 officers Appointment of corporate secretary (Gh Property Management Services Ltd) 2 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2023 officers Appointment of director (Ms Lesley Kimber) 2 Buy now
13 Mar 2023 officers Change of particulars for secretary (Kyria Richardson) 1 Buy now
22 Nov 2022 accounts Annual Accounts 2 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 2 Buy now
26 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2021 officers Termination of appointment of director (Kyria Richardson) 1 Buy now
12 Feb 2021 officers Appointment of director (Mrs Kyria Elizabeth Richardson) 2 Buy now
12 Feb 2021 officers Change of particulars for director (Mrs Kyria Richardson) 2 Buy now
12 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2021 accounts Annual Accounts 2 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 6 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
13 Nov 2014 accounts Annual Accounts 4 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 officers Change of particulars for secretary (Kyria Richardson) 1 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 accounts Annual Accounts 4 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
09 Feb 2012 officers Termination of appointment of director (Jane Marshall) 1 Buy now
13 Sep 2011 accounts Annual Accounts 4 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
07 Mar 2011 officers Appointment of director (Mrs Kyria Richardson) 2 Buy now
12 Nov 2010 accounts Annual Accounts 4 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for director (Dr Jane Louise Marshall) 2 Buy now
07 Dec 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
16 Dec 2008 accounts Annual Accounts 3 Buy now
27 May 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
14 Jan 2008 accounts Annual Accounts 3 Buy now
26 Mar 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: flat 4 st clements house st clements close romsey hampshire SO51 8FF 1 Buy now
05 Dec 2006 accounts Annual Accounts 3 Buy now
06 Mar 2006 annual-return Return made up to 07/02/06; full list of members 6 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 officers New secretary appointed 2 Buy now
28 Apr 2005 officers Director resigned 1 Buy now
28 Apr 2005 officers Secretary resigned 1 Buy now
17 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2005 address Registered office changed on 11/03/05 from: room 5 7 leonard street london EC2A 4AQ 1 Buy now
07 Feb 2005 incorporation Incorporation Company 15 Buy now