SANDBANKS NO. 2 MANAGEMENT COMPANY LIMITED
Company number 01145094
- Company Overview for SANDBANKS NO. 2 MANAGEMENT COMPANY LIMITED (01145094)
- Filing history for SANDBANKS NO. 2 MANAGEMENT COMPANY LIMITED (01145094)
- People for SANDBANKS NO. 2 MANAGEMENT COMPANY LIMITED (01145094)
- More for SANDBANKS NO. 2 MANAGEMENT COMPANY LIMITED (01145094)
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) |
---|---|---|---|
24 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
16 Feb 2015 | AP03 | Appointment of Natasha Joy Cross as a secretary on 10 February 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Adrian Charles Thomas Andrews as a secretary on 10 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Adrian Charles Thomas Andrews as a director on 10 February 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for Adrian Charles Thomas Andrews on 20 September 2013 | |
30 Jul 2014 | AP01 | Appointment of Edwin Dryden Simpson as a director on 24 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Natasha Joy Cross as a director on 24 July 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
01 Mar 2013 | AD01 | Registered office address changed from 25 Copeland Drive Parkstone Poole Dorset BH14 8NR on 1 March 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Richard Bryan as a director | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Richard Dunning on 31 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Simon Nicholas Rickard on 31 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Patricia Edwards on 31 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Richard Bryan on 31 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Adrian Charles Thomas Andrews on 31 July 2010 | |
20 Apr 2010 | TM02 | Termination of appointment of Carol Simpson as a secretary |