SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED
Company number 03156786
- Company Overview for SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED (03156786)
- Filing history for SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED (03156786)
- People for SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED (03156786)
- More for SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED (03156786)
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) |
---|---|---|---|
22 Feb 2019 | PSC04 | Change of details for Mr Jonathan Black as a person with significant control on 22 February 2019 | |
22 Feb 2019 | PSC01 | Notification of Steven Faulkner as a person with significant control on 31 October 2016 | |
22 Feb 2019 | PSC01 | Notification of Graeme Allistair Mark Brown as a person with significant control on 1 October 2016 | |
22 Feb 2019 | PSC01 | Notification of Jonathan Black as a person with significant control on 29 January 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
09 Jan 2019 | TM01 | Termination of appointment of Frances Anne Leech as a director on 23 November 2018 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Apr 2018 | AP01 | Appointment of Jonathan Blackburn as a director on 29 January 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
20 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
01 Mar 2015 | CH01 | Director's details changed for Steven Faulkner on 1 February 2015 | |
18 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 7 February 2014. List of shareholders has changed
Statement of capital on 2014-02-18
|
|
24 Dec 2013 | TM01 | Termination of appointment of Sarah Jones as a director | |
17 Dec 2013 | AP01 | Appointment of Frances Anne Leech as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Jonathan Bishop as a director | |
12 Nov 2013 | AP01 | Appointment of Graeme Allistair Mark Brown as a director | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Dr Jonathan William Bishop on 26 January 2013 |