FREEHOLD 71 SACKVILLE ROAD LIMITED
Company number 03047951
- Company Overview for FREEHOLD 71 SACKVILLE ROAD LIMITED (03047951)
- Filing history for FREEHOLD 71 SACKVILLE ROAD LIMITED (03047951)
- People for FREEHOLD 71 SACKVILLE ROAD LIMITED (03047951)
- More for FREEHOLD 71 SACKVILLE ROAD LIMITED (03047951)
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 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Barbara Lyn Hiles on 20 April 2015 | |
15 Sep 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | CH01 | Director's details changed for Barbara Lyn Hiles on 28 April 2014 | |
29 Apr 2014 | CH01 | Director's details changed for Viera Tomova on 15 September 2011 | |
17 Mar 2014 | AP01 | Appointment of Edward Robert Poyner as a director | |
12 Mar 2014 | CH01 | Director's details changed for Suzanne Louise Miller on 29 April 2013 | |
19 Feb 2014 | AP03 | Appointment of Viera Tomova as a secretary | |
19 Feb 2014 | TM02 | Termination of appointment of Suzanne Chandler as a secretary | |
19 Feb 2014 | TM01 | Termination of appointment of Suzanne Chandler as a director | |
19 Feb 2014 | AD01 | Registered office address changed from Basement Flat 71 Sackville Road Hove East Sussex BN3 3WE on 19 February 2014 | |
22 Nov 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Oct 2011 | AP01 | Appointment of Viera Tomova as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Stuart Menzies as a director | |
11 Oct 2011 | CH01 | Director's details changed for Suzanne Louise Chandler on 9 July 2011 | |
03 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 May 2009 | 363a | Return made up to 20/04/09; full list of members |