Advanced company searchLink opens in new window

27/28 SION HILL MANAGEMENT LIMITED

Company number 01258309

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)
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
11 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mr Richard Nesbitt Stansfield on 10 July 2016
29 Jul 2016 CH01 Director's details changed for Mrs Victoria Charlotte Stansfield on 5 July 2016
29 Apr 2016 AA Total exemption full accounts made up to 31 March 2016
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
15 Sep 2015 CH01 Director's details changed for Dr Myra Frances Kinsey Stokes on 1 October 2009
15 Sep 2015 AP01 Appointment of Mrs Victoria Charlotte Stansfield as a director on 19 June 2015
15 Sep 2015 AP01 Appointment of Mr Richard Nesbitt Stansfield as a director on 19 June 2015
12 Sep 2015 TM01 Termination of appointment of Penelope Marguerite Stocks as a director on 19 June 2015
12 Sep 2015 TM01 Termination of appointment of Charles Bryan Landsborough Stocks as a director on 19 June 2015
17 May 2015 AA Total exemption full accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
27 Jan 2015 CH01 Director's details changed for Barry Thorington on 13 July 2014
27 Jan 2015 CH01 Director's details changed for Charles Bryan Landsborough Stocks on 16 May 2014
27 Jan 2015 CH01 Director's details changed for Penelope Marguerite Stocks on 16 May 2014
29 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
24 Jan 2014 AD01 Registered office address changed from C/O Flat 8 27 27 Sion Hill Clifton Bristol BS8 4AZ United Kingdom on 24 January 2014
03 Jul 2013 TM01 Termination of appointment of Caroline Lyddall as a director
03 Jul 2013 TM01 Termination of appointment of Nicholas Bailey as a director
12 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
06 Feb 2013 AD01 Registered office address changed from C/O Flat 8 27 27 Sion Hill Clifton Bristol BS8 4AZ United Kingdom on 6 February 2013