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) |
---|---|---|---|
20 Jul 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
30 Apr 2012 | AP01 | Appointment of Allan Charles Arthurs as a director | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Feb 2012 | AP03 | Appointment of Mr David Stephen Fowles as a secretary | |
24 Feb 2012 | TM02 | Termination of appointment of Stewart Gammon as a secretary | |
24 Feb 2012 | CH01 | Director's details changed for David Stephen Fowles on 2 January 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Stewart Gammon as a director | |
06 Jul 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Helen Brigid Ann Donlon on 2 May 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Jane Hazel Allen on 2 April 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 May 2008 | 363a | Return made up to 09/05/08; full list of members | |
04 Apr 2008 | 288a | Director appointed claire louise mansell | |
04 Apr 2008 | 288a | Director appointed reginald stephen hollman | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
13 Mar 2008 | 288b | Appointment terminated director matthew peach | |
13 Mar 2008 | 288b | Appointment terminated director andrew reeve | |
13 Mar 2008 | 288b | Appointment terminated director louise peach | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX | |
20 Sep 2007 | 288b | Director resigned | |
20 Sep 2007 | 288b | Director resigned |