- Company Overview for 93 SYDNEY PLACE LIMITED (02384277)
- Filing history for 93 SYDNEY PLACE LIMITED (02384277)
- People for 93 SYDNEY PLACE LIMITED (02384277)
- More for 93 SYDNEY PLACE LIMITED (02384277)
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) |
---|---|---|---|
29 Jun 2018 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
29 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2017 to 29 March 2017 | |
06 Feb 2018 | AP04 | Appointment of Pm Property Services (Wessex) Ltd as a secretary on 1 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from C/O Lower Ground 93 Sydney Place Bath BA2 6NE to G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 6 February 2018 | |
30 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
14 Feb 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2015 | |
14 Feb 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2014 | |
14 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Danuta Joyce as a director on 2 December 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of Danuta Joyce as a secretary on 2 December 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Daphne Heather Dickins as a director on 14 August 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Halina Jadwiga Joyce as a director on 16 February 2016 | |
19 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
01 May 2015 | AP01 | Appointment of Mrs Patricia Heath as a director on 1 January 2014 | |
30 Apr 2015 | AP03 | Appointment of Miss Danuta Joyce as a secretary on 26 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Martin Andrew Coram James as a director on 1 January 2014 | |
30 Apr 2015 | TM01 | Termination of appointment of Tina Coram James as a director on 1 January 2014 | |
16 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
27 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
29 Jul 2013 | AP01 | Appointment of Ms Brittany Trew as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Patrick Sherry as a director |