- Company Overview for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
- Filing history for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
- People for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
- Charges for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
- More for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
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) |
---|---|---|---|
10 Jan 2018 | CH01 | Director's details changed for Darren James Sherlock on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Ernest Henry Nicholls on 10 January 2018 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
15 Oct 2014 | AD01 | Registered office address changed from Lydbrook Close London Road Sittingbourne Kent ME10 1NW to Nicholls Transport, Sittingbourne Logistics Park Swale Way Sittingbourne Kent ME10 2FF on 15 October 2014 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
05 Dec 2013 | MR01 | Registration of charge 025777020002 | |
15 Nov 2013 | CH01 | Director's details changed for Mr Paul Nicholls on 15 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
22 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Ernest Henry Nicholls on 31 October 2009 |