THE SANDHURST (FARNHAM) MANAGEMENT COMPANY LIMITED
Company number 02500360
- Company Overview for THE SANDHURST (FARNHAM) MANAGEMENT COMPANY LIMITED (02500360)
- Filing history for THE SANDHURST (FARNHAM) MANAGEMENT COMPANY LIMITED (02500360)
- People for THE SANDHURST (FARNHAM) MANAGEMENT COMPANY LIMITED (02500360)
- More for THE SANDHURST (FARNHAM) MANAGEMENT COMPANY LIMITED (02500360)
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) |
---|---|---|---|
05 Oct 2016 | TM01 | Termination of appointment of Jane Hazel Allen as a director on 26 October 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Claire Louise Mansell on 9 May 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Michael Knight as a director on 5 October 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Helen Brigid Ann Donlon as a director on 10 May 2015 | |
29 Jun 2016 | CH01 | Director's details changed for Reginald Stephen Hollman on 9 May 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Joanna Katherine Matthews on 9 May 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Jane Hazel Allen on 9 May 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 7 st. Georges Yard Castle Street Farnham Surrey GU9 7LW on 13 October 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
19 May 2015 | AP03 | Appointment of Allan Charles Arthurs as a secretary on 14 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Jane Hazel Allen as a secretary on 14 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Allan Charles Arthurs on 2 June 2014 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of David Stephen Fowles as a director on 11 November 2014 | |
12 Nov 2014 | AP03 | Appointment of Jane Hazel Allen as a secretary on 11 November 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of David Stephen Fowles as a secretary on 11 November 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
25 Jun 2014 | CH03 | Secretary's details changed for Mr David Stephen Fowles on 25 June 2014 | |
25 Jun 2014 | CH01 | Director's details changed for David Stephen Fowles on 25 June 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Feb 2014 | AP01 | Appointment of Mr Michael Knight as a director | |
26 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |