SANFORD COURT MANAGEMENT COMPANY LIMITED
Company number 02234527
- Company Overview for SANFORD COURT MANAGEMENT COMPANY LIMITED (02234527)
- Filing history for SANFORD COURT MANAGEMENT COMPANY LIMITED (02234527)
- People for SANFORD COURT MANAGEMENT COMPANY LIMITED (02234527)
- More for SANFORD COURT MANAGEMENT COMPANY LIMITED (02234527)
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) |
---|---|---|---|
12 Nov 2019 | TM01 | Termination of appointment of Natalia Ruban as a director on 12 November 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 May 2017 | AP01 | Appointment of Mr David George William Pugh as a director on 23 January 2017 | |
12 May 2017 | TM02 | Termination of appointment of Barry George Mercer as a secretary on 12 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 29 Bath Road Old Town Swindon SN1 4AS on 2 May 2017 | |
02 May 2017 | AP03 | Appointment of Mrs Cherry Jones as a secretary on 2 May 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jul 2016 | AP03 | Appointment of Mr Barry George Mercer as a secretary on 1 July 2016 | |
28 Jul 2016 | TM02 | Termination of appointment of Lynden Guiver as a secretary on 1 July 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
04 Jul 2016 | TM01 | Termination of appointment of Gabrielle Janet Cash as a director on 21 June 2016 | |
16 Jun 2016 | AP01 | Appointment of Ms Natalia Ruban as a director on 14 June 2016 | |
25 May 2016 | TM01 | Termination of appointment of Derek Cash as a director on 25 May 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
11 Nov 2013 | AP01 | Appointment of Mrs Gabrielle Janet Cash as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Beatrice Handy as a director | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |