Advanced company searchLink opens in new window

SID VALE COURT MANAGEMENT COMPANY LIMITED

Company number 01217576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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