SHERE COURT (REIGATE) MANAGEMENT COMPANY LIMITED
Company number 01397273
- Company Overview for SHERE COURT (REIGATE) MANAGEMENT COMPANY LIMITED (01397273)
- Filing history for SHERE COURT (REIGATE) MANAGEMENT COMPANY LIMITED (01397273)
- People for SHERE COURT (REIGATE) MANAGEMENT COMPANY LIMITED (01397273)
- More for SHERE COURT (REIGATE) MANAGEMENT COMPANY LIMITED (01397273)
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) |
---|---|---|---|
21 Jul 2016 | TM01 | Termination of appointment of Roger Preston William Lawler as a director on 9 October 2015 | |
21 Jul 2016 | AD01 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to The Georgian House 37 Bell Street Reigate Surrey RH2 7AQ on 21 July 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
15 Jul 2016 | AP04 | Appointment of Gordon & Co Property Consultants Limited as a secretary on 15 April 2016 | |
10 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Kosta Kirilov Boutchelski as a director on 25 March 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Kosta Kirilov Boutchelski as a secretary on 25 March 2016 | |
07 Jul 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
19 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH03 | Secretary's details changed for Kosta Boutchelski on 3 April 2014 | |
21 May 2014 | CH03 | Secretary's details changed | |
20 May 2014 | CH01 | Director's details changed for Kosta Kirilov Boutchelski on 3 April 2014 | |
17 Apr 2014 | AP03 | Appointment of Kosta Boutchelski as a secretary | |
17 Apr 2014 | TM02 | Termination of appointment of Robert Reeves as a secretary | |
11 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Kostos Kirilov Boutchelski on 11 May 2012 | |
14 Nov 2011 | CH01 | Director's details changed for Robert Dennis Reeves on 14 October 2011 | |
26 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders |