- Company Overview for SIZEWELL HALL LIMITED (01201086)
- Filing history for SIZEWELL HALL LIMITED (01201086)
- People for SIZEWELL HALL LIMITED (01201086)
- More for SIZEWELL HALL LIMITED (01201086)
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) |
---|---|---|---|
18 Sep 2012 | CH01 | Director's details changed for Mr Adam Golding on 17 September 2012 | |
10 Sep 2012 | AP01 | Appointment of Mrs Paula Jane Beaton as a director | |
14 Jul 2012 | AR01 | Annual return made up to 21 June 2012 no member list | |
30 May 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
09 Jul 2011 | AR01 | Annual return made up to 21 June 2011 no member list | |
06 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
26 May 2011 | AP01 | Appointment of Mrs Louise Elizabeth Ryall as a director | |
25 May 2011 | AP01 | Appointment of Mr Christopher Ryall as a director | |
05 Jul 2010 | AR01 | Annual return made up to 21 June 2010 no member list | |
05 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2010 | AD02 | Register inspection address has been changed | |
03 Jul 2010 | CH01 | Director's details changed for Edwin Robert Jack on 21 June 2010 | |
03 Jul 2010 | CH01 | Director's details changed for Colin Robert Rushbrook on 21 June 2010 | |
03 Jul 2010 | CH01 | Director's details changed for Matthew Warnock on 21 June 2010 | |
03 Jul 2010 | CH01 | Director's details changed for Stephen James Fenning on 21 June 2010 | |
03 Jul 2010 | CH01 | Director's details changed for Mark John Beaton on 20 June 2010 | |
03 Jul 2010 | CH01 | Director's details changed for Graham Michael Brown on 21 June 2010 | |
21 May 2010 | AA | Full accounts made up to 31 October 2009 | |
16 Mar 2010 | AP01 | Appointment of Mr Adam Golding as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Margaret Jack as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Thomas Jack as a director | |
04 Mar 2010 | AP03 | Appointment of Mr Graham Michael Brown as a secretary | |
04 Mar 2010 | TM01 | Termination of appointment of Mervyn Wood as a director | |
04 Mar 2010 | TM02 | Termination of appointment of Margaret Jack as a secretary | |
04 Mar 2010 | AD01 | Registered office address changed from the Homestead Drinkstone Bury St Edmunds Suffolk IP30 9TL on 4 March 2010 |