SID VALE COURT MANAGEMENT COMPANY LIMITED
Company number 01217576
- Company Overview for SID VALE COURT MANAGEMENT COMPANY LIMITED (01217576)
- Filing history for SID VALE COURT MANAGEMENT COMPANY LIMITED (01217576)
- People for SID VALE COURT MANAGEMENT COMPANY LIMITED (01217576)
- More for SID VALE COURT MANAGEMENT COMPANY LIMITED (01217576)
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) |
---|---|---|---|
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
05 Aug 2016 | AP01 | Appointment of Mr Derek Gordon Broadhurst Brooks as a director on 5 August 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Patricia Maud Hawksworth as a director on 11 June 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Charles Ernest Hill as a director on 6 January 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
15 May 2013 | AP01 | Appointment of Mr Charles Ernest Hill as a director | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Patrick Thomas Everett on 3 October 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Patricia Maud Hawksworth on 3 October 2012 | |
03 Oct 2012 | CH01 | Director's details changed for John Graham Drake on 3 October 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Charles Peter Garratt on 3 October 2012 | |
02 Oct 2012 | AP03 | Appointment of Mr Spencer Ian Jarrett as a secretary | |
02 Oct 2012 | TM02 | Termination of appointment of Cedric Nash as a secretary | |
11 Jul 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 11 July 2012 | |
28 Mar 2012 | AP01 | Appointment of Stephen James Watts as a director | |
17 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 17 February 2012 | |
23 Dec 2011 | TM01 | Termination of appointment of Edith Denning as a director | |
13 Dec 2011 | AP01 | Appointment of Maureen Lesley Somerfield as a director |