SUFFOLK CLOSE MANAGEMENT CO.(SLOUGH)LIMITED
Company number 01149613
- Company Overview for SUFFOLK CLOSE MANAGEMENT CO.(SLOUGH)LIMITED (01149613)
- Filing history for SUFFOLK CLOSE MANAGEMENT CO.(SLOUGH)LIMITED (01149613)
- People for SUFFOLK CLOSE MANAGEMENT CO.(SLOUGH)LIMITED (01149613)
- More for SUFFOLK CLOSE MANAGEMENT CO.(SLOUGH)LIMITED (01149613)
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) |
---|---|---|---|
04 Nov 2015 | TM01 | Termination of appointment of Valerie Evelyn Guzzetti as a director on 28 January 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of Graeme Arnott as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
18 Oct 2013 | TM01 | Termination of appointment of Alan Gore as a director | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
05 Nov 2012 | AP01 | Appointment of Mr Steven Johnston as a director | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AP01 | Appointment of Mr Alan Gore as a director | |
31 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
10 Sep 2010 | AP01 | Appointment of Graeme Wilson Arnott as a director | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Valerie Evelyn Guzzetti on 6 November 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 38 Eton Wick Road Windsor Berkshire SL4 6JL on 6 November 2009 | |
21 Aug 2009 | 288b | Appointment terminated director and secretary delia allott | |
20 Aug 2009 | 288a | Secretary appointed martin cleaver | |
31 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
14 Jan 2009 | 363a | Return made up to 14/10/08; full list of members | |
08 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 |