Founded in 2005, 54 St Peter Street Management Company Ltd are based in Somerset. This organisation has 6 directors listed as Avery, Simon, Harris, Jeanne Elizabeth, Sansom, Patricia Lois, Stoford Leisure Limited, Archer, Jane, Skinner, Carolyn. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVERY, Simon | 01 June 2007 | - | 1 |
HARRIS, Jeanne Elizabeth | 15 August 2019 | - | 1 |
SANSOM, Patricia Lois | 01 August 2019 | - | 1 |
ARCHER, Jane | 30 September 2006 | 01 August 2013 | 1 |
SKINNER, Carolyn | 01 June 2007 | 15 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOFORD LEISURE LIMITED | 30 September 2006 | 30 May 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 May 2020 | |
CS01 - N/A | 27 August 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
AP01 - Appointment of director | 27 August 2019 | |
AP01 - Appointment of director | 27 August 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 27 May 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 29 August 2013 | |
TM01 - Termination of appointment of director | 29 August 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AD01 - Change of registered office address | 08 September 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 29 August 2010 | |
CH01 - Change of particulars for director | 29 August 2010 | |
CH01 - Change of particulars for director | 29 August 2010 | |
CH01 - Change of particulars for director | 29 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
AA - Annual Accounts | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
287 - Change in situation or address of Registered Office | 20 January 2007 | |
363s - Annual Return | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
287 - Change in situation or address of Registered Office | 06 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
NEWINC - New incorporation documents | 22 August 2005 |