Advanced company searchLink opens in new window

93 SYDNEY PLACE LIMITED

Company number 02384277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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