CABOT SUNNYHILL MANAGEMENT LIMITED
Company number 02041175
- Company Overview for CABOT SUNNYHILL MANAGEMENT LIMITED (02041175)
- Filing history for CABOT SUNNYHILL MANAGEMENT LIMITED (02041175)
- People for CABOT SUNNYHILL MANAGEMENT LIMITED (02041175)
- Charges for CABOT SUNNYHILL MANAGEMENT LIMITED (02041175)
- More for CABOT SUNNYHILL MANAGEMENT LIMITED (02041175)
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) |
---|---|---|---|
10 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
04 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Margaret May Kidd as a director on 20 October 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
26 Nov 2013 | AP01 | Appointment of Gillian Barbara Cartridge as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Geoffrey Louch as a director | |
10 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
11 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
22 Dec 2011 | AP01 | Appointment of Mr Michael Canning as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Dianne Frances as a director | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
26 Jan 2011 | AP01 | Appointment of Kathleen Mary Goessens as a director | |
26 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Geoffrey Hector Louch on 21 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mrs Margaret May Kidd on 21 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Dianne Frances on 21 June 2010 | |
07 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
07 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Jul 2008 | 363a | Return made up to 21/06/08; full list of members |