SAXON PLACE MANAGEMENT (COODEN) LIMITED
Company number 02079220
- Company Overview for SAXON PLACE MANAGEMENT (COODEN) LIMITED (02079220)
- Filing history for SAXON PLACE MANAGEMENT (COODEN) LIMITED (02079220)
- People for SAXON PLACE MANAGEMENT (COODEN) LIMITED (02079220)
- More for SAXON PLACE MANAGEMENT (COODEN) LIMITED (02079220)
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) |
---|---|---|---|
09 Feb 2013 | TM02 | Termination of appointment of Lynn Langlands as a secretary | |
06 Nov 2012 | AP01 | Appointment of Mr Mike Nightingale as a director | |
06 Nov 2012 | AP01 | Appointment of Mr Cary Sumpter as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Mary Morley as a director | |
14 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 24 June 2012 | |
26 Jun 2012 | AP01 | Appointment of Mrs Valerie Ann Allan as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Vivienne Chertier as a director | |
02 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 24 June 2011 | |
30 Oct 2010 | TM01 | Termination of appointment of Michael Nightingale as a director | |
10 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Mary Winifred Morley on 1 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Michael Nightingale on 1 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Vivienne Carol Chertier on 1 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Linda Baker on 1 September 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 24 June 2010 | |
26 Jan 2010 | AD01 | Registered office address changed from , 23 st Leonards Road, Bexhill on Sea, East Sussex, TN40 1HH on 26 January 2010 | |
17 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
02 Aug 2009 | AA | Total exemption small company accounts made up to 24 June 2009 | |
24 Jun 2009 | 288a | Director appointed michael nightingale | |
13 Feb 2009 | 288a | Director appointed linda baker | |
13 Feb 2009 | 288b | Appointment terminated director allan burgess | |
02 Feb 2009 | 288b | Appointment terminated director anthony rowe | |
24 Sep 2008 | 363s | Return made up to 01/09/08; full list of members |