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) |
---|---|---|---|
23 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | TM01 | Termination of appointment of Frances Allen as a director | |
14 Aug 2013 | AD01 | Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom on 14 August 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from Sillwood Mansions 9 Sillwood Place Brighton East Sussex BN1 2LH on 14 August 2013 | |
18 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
04 Aug 2012 | AP01 | Appointment of Frances Allen as a director | |
04 Aug 2012 | TM01 | Termination of appointment of Christopher Allen as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Andrew Davies on 18 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Christine Ann Batty on 18 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for William Sternberg on 18 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Dr Bernard Francis Wheaton on 18 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Neil John Scott on 18 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Christopher Hancorn Allen on 18 July 2010 | |
24 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
29 Jun 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
17 Jun 2009 | 288b | Appointment terminated director michael hoare-exley | |
08 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
29 Dec 2007 | 288a | New director appointed | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 |