St Thomas Developments Ltd

05877725
2 Water Court Water Street B3 1HP

Documents

Documents
Date Category Description Pages
09 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
04 Aug 2009 officers Director's Change of Particulars / ronald shuck / 01/01/2009 / HouseName/Number was: , now: lansdowne house; Street was: lansdowne house, now: 29 lyttelton road; Area was: 29 lyttleton road, now: 1 Buy now
08 Jan 2009 annual-return Return made up to 17/07/08; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 1 Buy now
09 May 2008 annual-return Return made up to 17/07/07; full list of members 7 Buy now
09 May 2008 capital Ad 01/05/08 gbp si 97@1=97 gbp ic 3/100 2 Buy now
09 May 2008 accounts Annual Accounts 1 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from 8 goodway house copps road leamington spa warwickshire CV32 5JW 1 Buy now
28 Mar 2008 officers Director appointed trevor walter brian homer 2 Buy now
28 Mar 2008 officers Director and secretary appointed anthony ivan willcock 2 Buy now
28 Mar 2008 officers Appointment Terminated Director and Secretary joseph o'meara 1 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: 50 holly walk leamington spa warwickshire CV32 4HY 1 Buy now
17 Jul 2006 incorporation Incorporation Company 24 Buy now