- Company Overview for SALLY LUNN MANAGEMENT LIMITED (02013641)
- Filing history for SALLY LUNN MANAGEMENT LIMITED (02013641)
- People for SALLY LUNN MANAGEMENT LIMITED (02013641)
- More for SALLY LUNN MANAGEMENT LIMITED (02013641)
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) |
---|---|---|---|
08 Jan 2014 | TM01 | Termination of appointment of Mark Mannering as a director | |
08 Jan 2014 | AP01 | Appointment of Mr David Paul Hoskins as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Stacey Cooley as a director | |
08 Jan 2014 | AD01 | Registered office address changed from 5 Tower Court Ongar Essex CM5 9TB England on 8 January 2014 | |
27 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | TM02 | Termination of appointment of Ann Baldacci as a secretary | |
28 Aug 2013 | AD01 | Registered office address changed from 5 Tower Court Ongar Essex CM5 9TB England on 28 August 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from 2 Tower Court Ongar Essex CM5 9TB United Kingdom on 27 August 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
16 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
19 Apr 2011 | AP03 | Appointment of Mrs Ann Sylvia Baldacci as a secretary | |
19 Apr 2011 | TM01 | Termination of appointment of Catherine Hoskins as a director | |
19 Apr 2011 | AP01 | Appointment of Miss Stacey Sian Cooley as a director | |
16 Mar 2011 | TM02 | Termination of appointment of David Hoskins as a secretary | |
15 Mar 2011 | AD01 | Registered office address changed from 123 Priests Lane Shenfield Essex CM15 8HJ on 15 March 2011 | |
15 Mar 2011 | TM02 | Termination of appointment of David Hoskins as a secretary | |
15 Mar 2011 | AP01 | Appointment of Mr Mark Jonathan Mannering as a director | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 |