SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED
Company number 02978541
- Company Overview for SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED (02978541)
- Filing history for SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED (02978541)
- People for SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED (02978541)
- More for SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED (02978541)
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) |
---|---|---|---|
12 Feb 2025 | AA | Micro company accounts made up to 31 December 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
24 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
13 Oct 2021 | PSC01 | Notification of Stephen Sweeting as a person with significant control on 13 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Mark Christopher Donnellan as a person with significant control on 13 October 2021 | |
13 Oct 2021 | TM02 | Termination of appointment of Goldfield Properties Limited as a secretary on 13 October 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Sep 2021 | AP04 | Appointment of Sweetings Property Management Ltd as a secretary on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to 89 Bridge Road East Molesey KT8 9HH on 28 September 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
14 Oct 2019 | TM01 | Termination of appointment of Philip Hawkes as a director on 14 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Apr 2019 | AP01 | Appointment of Mr Paul Julian Wilkinson as a director on 17 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Mark Ernest Arthur West as a director on 10 April 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Nov 2017 | AP01 | Appointment of Nathan Taylor as a director on 20 September 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates |