SOUTHERNHAY MANSIONS MANAGEMENT LIMITED
Company number 02356249
- Company Overview for SOUTHERNHAY MANSIONS MANAGEMENT LIMITED (02356249)
- Filing history for SOUTHERNHAY MANSIONS MANAGEMENT LIMITED (02356249)
- People for SOUTHERNHAY MANSIONS MANAGEMENT LIMITED (02356249)
- More for SOUTHERNHAY MANSIONS MANAGEMENT LIMITED (02356249)
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) |
---|---|---|---|
07 Jul 2017 | CH01 | Director's details changed for Mrs Tina Lesley Keddy on 27 June 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AD01 | Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 10 May 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
24 Sep 2015 | TM02 | Termination of appointment of Timothy Peter Edward Garmer as a secretary on 17 September 2015 | |
23 Sep 2015 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 17 September 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
07 Jan 2015 | AP01 | Appointment of Mrs Tina Lesley Keddy as a director on 26 March 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Leslie Kenneth Keddy as a director on 26 March 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AP01 | Appointment of Mr Leslie Kenneth Keddy as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Timothy Garner as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Martin Matthews as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Dean Charles Hooper as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Aug 2010 | AP01 | Appointment of Mr Martin William Matthews as a director |