Advanced company searchLink opens in new window

SHERE COURT (REIGATE) MANAGEMENT COMPANY LIMITED

Company number 01397273

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
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