- Company Overview for SIGHT (DURHAM) LIMITED (02057316)
- Filing history for SIGHT (DURHAM) LIMITED (02057316)
- People for SIGHT (DURHAM) LIMITED (02057316)
- Charges for SIGHT (DURHAM) LIMITED (02057316)
- More for SIGHT (DURHAM) LIMITED (02057316)
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 Feb 2018 | TM02 | Termination of appointment of Paul Joseph Coates as a secretary on 1 October 2017 | |
08 Feb 2018 | PSC07 | Cessation of Sight Limited as a person with significant control on 1 October 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
17 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
18 Jan 2010 | ANNOTATION |
Rectified TM01 removed from public record 18TH March 2010. The form is factually inaccurate - officer has never been appointed to the company.
|
|
18 Jan 2010 | AP03 | Appointment of Paul Joseph Coates as a secretary | |
18 Jan 2010 | AP01 | Appointment of Ian Charles Thompson as a director | |
18 Jan 2010 | AP01 | Appointment of Paul Joseph Coates as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Susan Bennett as a director | |
18 Jan 2010 | TM02 | Termination of appointment of Keith Bennett as a secretary | |
18 Jan 2010 | AD01 | Registered office address changed from 11 Dunelm Court South Street Durham County Durham DH1 4QX on 18 January 2010 |