Download leads from Nexok and grow your business. Find out more

St. Mary's Residents Limited

Documents

Total Documents109
Total Pages376

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off
17 September 2019First Gazette notice for voluntary strike-off
10 September 2019Application to strike the company off the register
4 November 2018Accounts for a dormant company made up to 31 March 2018
4 November 2018Confirmation statement made on 27 October 2018 with no updates
28 October 2017Accounts for a dormant company made up to 31 March 2017
28 October 2017Confirmation statement made on 27 October 2017 with no updates
28 October 2017Confirmation statement made on 27 October 2017 with no updates
28 October 2017Accounts for a dormant company made up to 31 March 2017
31 October 2016Accounts for a dormant company made up to 31 March 2016
31 October 2016Confirmation statement made on 27 October 2016 with updates
31 October 2016Confirmation statement made on 27 October 2016 with updates
31 October 2016Accounts for a dormant company made up to 31 March 2016
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
8 June 2015Accounts for a dormant company made up to 31 March 2015
8 June 2015Accounts for a dormant company made up to 31 March 2015
27 October 2014Accounts for a dormant company made up to 31 March 2014
27 October 2014Accounts for a dormant company made up to 31 March 2014
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
30 October 2013Accounts for a dormant company made up to 31 March 2013
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
30 October 2013Accounts for a dormant company made up to 31 March 2013
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
24 August 2012Accounts for a dormant company made up to 31 March 2012
24 August 2012Accounts for a dormant company made up to 31 March 2012
30 October 2011Annual return made up to 27 October 2011 with a full list of shareholders
30 October 2011Annual return made up to 27 October 2011 with a full list of shareholders
14 June 2011Accounts for a dormant company made up to 31 March 2011
14 June 2011Accounts for a dormant company made up to 31 March 2011
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
14 April 2010Accounts for a dormant company made up to 31 March 2010
14 April 2010Accounts for a dormant company made up to 31 March 2010
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
17 November 2009Director's details changed for Patricia Anne Haslimann on 26 October 2009
17 November 2009Director's details changed for Patricia Anne Haslimann on 26 October 2009
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
21 August 2009Accounts for a dormant company made up to 31 March 2009
21 August 2009Accounts for a dormant company made up to 31 March 2009
13 August 2009Registered office changed on 13/08/2009 from badgers barn st mary's barns weeford lichfield staffordshire WS14 0PW
13 August 2009Secretary appointed mr stephen george lander
13 August 2009Secretary appointed mr stephen george lander
13 August 2009Registered office changed on 13/08/2009 from badgers barn st mary's barns weeford lichfield staffordshire WS14 0PW
28 July 2009Appointment terminated secretary paul clarke
28 July 2009Appointment terminated secretary paul clarke
31 December 2008Return made up to 27/10/08; full list of members
31 December 2008Return made up to 27/10/08; full list of members
6 August 2008Accounts for a dormant company made up to 31 March 2008
6 August 2008Accounts for a dormant company made up to 31 March 2008
26 November 2007Return made up to 27/10/07; full list of members
26 November 2007Return made up to 27/10/07; full list of members
26 June 2007Accounts for a dormant company made up to 31 March 2007
26 June 2007Accounts for a dormant company made up to 31 March 2007
16 November 2006Return made up to 27/10/06; full list of members
16 November 2006Return made up to 27/10/06; full list of members
31 August 2006Accounts for a dormant company made up to 31 March 2006
31 August 2006Accounts for a dormant company made up to 31 March 2006
22 March 2006Registered office changed on 22/03/06 from: 39-40 calthorpe road edgbaston birmingham B15 1TS
22 March 2006New director appointed
22 March 2006New director appointed
22 March 2006Director resigned
22 March 2006Director resigned
22 March 2006Registered office changed on 22/03/06 from: 39-40 calthorpe road edgbaston birmingham B15 1TS
19 December 2005Return made up to 27/10/05; full list of members
19 December 2005Return made up to 27/10/05; full list of members
11 August 2005Total exemption full accounts made up to 31 March 2005
11 August 2005Total exemption full accounts made up to 31 March 2005
18 November 2004Return made up to 27/10/04; full list of members
18 November 2004Return made up to 27/10/04; full list of members
1 October 2004Total exemption full accounts made up to 31 March 2004
1 October 2004Total exemption full accounts made up to 31 March 2004
29 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary resigned
29 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary resigned
29 November 2003New secretary appointed
29 November 2003New secretary appointed
29 November 2003Secretary resigned
29 November 2003Secretary resigned
22 April 2003Total exemption full accounts made up to 31 March 2003
22 April 2003Total exemption full accounts made up to 31 March 2003
14 January 2003Registered office changed on 14/01/03 from: c/o clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL
14 January 2003Registered office changed on 14/01/03 from: c/o clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL
27 November 2002Return made up to 27/10/02; full list of members
27 November 2002Return made up to 27/10/02; full list of members
11 June 2002Total exemption full accounts made up to 31 March 2002
11 June 2002Total exemption full accounts made up to 31 March 2002
15 November 2001Return made up to 27/10/01; full list of members
15 November 2001Total exemption full accounts made up to 31 March 2001
15 November 2001Return made up to 27/10/01; full list of members
15 November 2001Total exemption full accounts made up to 31 March 2001
16 November 2000Return made up to 27/10/00; full list of members
16 November 2000Return made up to 27/10/00; full list of members
1 September 2000Full accounts made up to 31 March 2000
1 September 2000Full accounts made up to 31 March 2000
17 January 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 January 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 January 1999Director resigned
11 January 1999New secretary appointed
11 January 1999New director appointed
11 January 1999Director resigned
11 January 1999Secretary resigned
11 January 1999New secretary appointed
11 January 1999Secretary resigned
11 January 1999New director appointed
27 October 1998Incorporation
27 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing