ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED

Flat 1 St Mary's Assembly Rooms Flat 1 St Mary's Assembly Rooms, Devizes, SN10 1LB, Wiltshire, England
StatusACTIVE
Company No.06291035
Category
Incorporated25 Jun 2007
Age16 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED is an active with number 06291035. It was incorporated 16 years, 11 months, 6 days ago, on 25 June 2007. The company address is Flat 1 St Mary's Assembly Rooms Flat 1 St Mary's Assembly Rooms, Devizes, SN10 1LB, Wiltshire, England.



Company Fillings

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Snook

Appointment date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Ann Quirke

Termination date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Fiona Baillie

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Green Lettings Ltd

Appointment date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona Baillie

Appointment date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Rozman

Termination date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Robert John Horton

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-17

Officer name: Grace Fiona Horton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Grace Fiona Horton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

New address: Flat 1 st Mary's Assembly Rooms Northgate Street Devizes Wiltshire SN10 1LB

Change date: 2018-04-27

Old address: Buchanan House 4 Richmond Road Bath BA1 5TU

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Ann Quirke

Appointment date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mr Daniel Rozman

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Horton

Cessation date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-27

Psc name: Grace Fiona Horton

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: C/O Grace Horton 21 Pera Place Bath BA1 5NX England

Change date: 2012-12-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Horton

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Grace Fiona Horton

Change date: 2011-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Grace Fiona Horton

Change date: 2011-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2011

Action Date: 04 Sep 2011

Category: Address

Type: AD01

Old address: C/O Grace Horton Park Farm Cottage 16-17 Kelston Bath BA1 9AQ England

Change date: 2011-09-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: C/O C/O Grace Horton Park Farm Cottage 16-17 Kelston Bath BA1 9AQ England

Change date: 2010-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-29

Old address: Mill House 1 New Road Chippenham Wiltshire SN15 1EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/06/08

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMFAS LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:11899033
Status:ACTIVE
Category:Private Limited Company

ASK MATERIALS HANDLING LIMITED

5 PARKWAY HOUSE,OSSETT,WF5 9JD

Number:08121749
Status:ACTIVE
Category:Private Limited Company

GRAND BUILDING & CONSTRUCTION LTD

47 ALLERTON ROAD,BOREHAMWOOD,WD6 4AJ

Number:11601899
Status:ACTIVE
Category:Private Limited Company

KENT TACKLE (HAWKHURST) LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:07205742
Status:ACTIVE
Category:Private Limited Company

KITCHEN FRONTS OF NORFOLK LTD

EG REEVE HOUSE,NORWICH,NR6 6AT

Number:07495616
Status:ACTIVE
Category:Private Limited Company

KPF PLASTERING AND RENDERING LTD

58 OGLEY ROAD,WALSALL,WS8 6BB

Number:09188498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source