29 ST MARY'S ROAD MANAGEMENT COMPANY LIMITED

06524347
WHITEHOUSE BARN OLD HALL ROAD, WITTON NORTH WALSHAM UNITED KINGDOM NR28 9UG

Documents

Documents
Date Category Description Pages
16 Jun 2024 accounts Annual Accounts 2 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 2 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Adrian John Summons) 2 Buy now
16 Jul 2020 officers Change of particulars for secretary (Adrian John Summons) 1 Buy now
26 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 May 2020 accounts Annual Accounts 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 2 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 6 Buy now
22 Oct 2014 officers Appointment of director (Ms Elizabeth Verena Sloan) 3 Buy now
22 Oct 2014 officers Appointment of director (Mr Adrian John Summons) 3 Buy now
22 Oct 2014 officers Appointment of secretary (Adrian John Summons) 3 Buy now
21 Oct 2014 officers Termination of appointment of director (Mark Jeremy Robson) 2 Buy now
21 Oct 2014 officers Termination of appointment of director (Robert John Steel) 2 Buy now
21 Oct 2014 officers Termination of appointment of secretary (Michael Patrick Windle) 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jul 2014 accounts Annual Accounts 6 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
21 Jun 2013 accounts Annual Accounts 6 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 6 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
23 Sep 2010 officers Change of particulars for director (Mark Jeremy Robson) 2 Buy now
26 Mar 2010 accounts Annual Accounts 6 Buy now
10 Mar 2010 annual-return Annual Return 14 Buy now
25 Mar 2009 accounts Annual Accounts 6 Buy now
24 Mar 2009 annual-return Annual return made up to 05/03/09 4 Buy now
21 Mar 2009 accounts Accounting reference date shortened from 31/03/2009 to 30/09/2008 1 Buy now
28 Dec 2008 officers Appointment terminated secretary marie glanville 1 Buy now
23 Dec 2008 officers Secretary appointed michael patrick windle 2 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
08 Oct 2008 officers Director appointed robert john steel 2 Buy now
08 Oct 2008 officers Director appointed mark jeremy robson 2 Buy now
08 Oct 2008 officers Secretary appointed marie louise glanville 2 Buy now
26 Aug 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
26 Aug 2008 officers Appointment terminated secretary secretarial appointments LIMITED 1 Buy now
05 Mar 2008 incorporation Incorporation Company 11 Buy now