Having been setup in 1994, St Davids A.S.C. (Marlowe) Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is only one director listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Martin Edward | 01 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 09 August 2019 | |
AA01 - Change of accounting reference date | 24 May 2019 | |
TM01 - Termination of appointment of director | 01 November 2018 | |
TM01 - Termination of appointment of director | 01 November 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 29 August 2018 | |
AP01 - Appointment of director | 04 June 2018 | |
AA01 - Change of accounting reference date | 30 May 2018 | |
CS01 - N/A | 28 September 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
AA - Annual Accounts | 04 May 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
CH01 - Change of particulars for director | 23 November 2016 | |
CS01 - N/A | 07 October 2016 | |
CH01 - Change of particulars for director | 06 October 2016 | |
CH01 - Change of particulars for director | 06 October 2016 | |
AA - Annual Accounts | 03 February 2016 | |
AR01 - Annual Return | 06 October 2015 | |
TM02 - Termination of appointment of secretary | 21 August 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AD01 - Change of registered office address | 19 May 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 02 November 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 16 October 2006 | |
225 - Change of Accounting Reference Date | 10 February 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 16 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2005 | |
363a - Annual Return | 26 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
AA - Annual Accounts | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
363a - Annual Return | 21 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2003 | |
AA - Annual Accounts | 25 January 2003 | |
363s - Annual Return | 31 October 2002 | |
AA - Annual Accounts | 08 February 2002 | |
363s - Annual Return | 08 November 2001 | |
AA - Annual Accounts | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 21 October 2000 | |
363s - Annual Return | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
AA - Annual Accounts | 13 March 2000 | |
363s - Annual Return | 24 September 1999 | |
AA - Annual Accounts | 21 April 1999 | |
363a - Annual Return | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
287 - Change in situation or address of Registered Office | 01 June 1998 | |
AA - Annual Accounts | 12 February 1998 | |
363s - Annual Return | 15 October 1997 | |
395 - Particulars of a mortgage or charge | 07 October 1997 | |
395 - Particulars of a mortgage or charge | 07 October 1997 | |
395 - Particulars of a mortgage or charge | 21 August 1997 | |
AA - Annual Accounts | 04 May 1997 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 19 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1996 | |
288 - N/A | 26 January 1996 | |
363s - Annual Return | 16 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 May 1995 | |
288 - N/A | 04 October 1994 | |
MISC - Miscellaneous document | 28 September 1994 | |
NEWINC - New incorporation documents | 28 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 October 2003 | Outstanding |
N/A |
Legal mortgage | 09 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 1997 | Fully Satisfied |
N/A |
Legal charge | 30 September 1997 | Fully Satisfied |
N/A |
Debenture | 04 August 1997 | Fully Satisfied |
N/A |