SILLWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED
Company number 01269998
- Company Overview for SILLWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED (01269998)
- Filing history for SILLWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED (01269998)
- People for SILLWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED (01269998)
- More for SILLWOOD MANSIONS RESIDENTS ASSOCIATION LIMITED (01269998)
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) |
---|---|---|---|
07 Oct 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
25 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | AP01 | Appointment of Jack Wainwright as a director on 19 July 2016 | |
07 Oct 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Eva Holt as a director on 19 July 2015 | |
22 Oct 2016 | AP01 | Appointment of Thomas Patrick Holt as a director on 19 July 2015 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
13 Aug 2015 | TM01 | Termination of appointment of Neil John Scott as a director on 18 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Dr Bernard Francis Wheaton on 21 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for William Sternberg on 21 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Neil John Scott on 21 July 2015 | |
21 Jul 2015 | CH03 | Secretary's details changed for Kathleen Lyons on 21 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Andrew Davies on 21 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Christine Ann Batty on 21 July 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | TM02 | Termination of appointment of Will Sternberg as a secretary on 22 July 2014 | |
13 Aug 2014 | AP03 | Appointment of Kathleen Lyons as a secretary on 22 July 2014 |