27/28 SION HILL MANAGEMENT LIMITED
Company number 01258309
- Company Overview for 27/28 SION HILL MANAGEMENT LIMITED (01258309)
- Filing history for 27/28 SION HILL MANAGEMENT LIMITED (01258309)
- People for 27/28 SION HILL MANAGEMENT LIMITED (01258309)
- More for 27/28 SION HILL MANAGEMENT LIMITED (01258309)
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
|
|
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
|
|
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
|
|
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 |