SQUARE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED
Company number 04784031
- Company Overview for SQUARE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (04784031)
- Filing history for SQUARE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (04784031)
- People for SQUARE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (04784031)
- More for SQUARE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (04784031)
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) |
---|---|---|---|
01 Mar 2012 | AP01 | Appointment of Carole Tomkinson as a director | |
01 Mar 2012 | AP01 | Appointment of David John Arnold as a director | |
06 Sep 2011 | AD01 | Registered office address changed from 21 Boulevard Weston Super Mare North Somerset BS23 1NR on 6 September 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
13 Jun 2011 | TM01 | Termination of appointment of Steve Harding as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Julie Gould as a director | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Steve Harding on 2 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Michael Mansfield on 2 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Julie Gould on 2 June 2010 | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2009 | 363a | Return made up to 02/06/09; full list of members | |
16 Jul 2009 | 363a | Return made up to 02/06/08; full list of members | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from 57 severn road weston-super-mare avon BS23 1DR united kingdom | |
09 May 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
08 Jan 2009 | 288b | Appointment terminated secretary john mcgrail | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 11 aspen park road locking castle weston super mare north SOMERSETBS22 8AU | |
30 Jun 2008 | 288c | Secretary's change of particulars / john mcgrail / 30/06/2008 | |
04 Jun 2008 | 288c | Secretary's change of particulars / john mcgrail / 04/05/2008 | |
30 Dec 2007 | AA | Accounts for a dormant company made up to 30 June 2007 | |
23 Sep 2007 | AA | Group of companies' accounts made up to 30 June 2006 | |
28 Aug 2007 | 287 | Registered office changed on 28/08/07 from: the management company 1 market avenue st georges weston super mare north somerset BS22 7RH |