SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED
Company number 03189773
- Company Overview for SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED (03189773)
- Filing history for SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED (03189773)
- People for SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED (03189773)
- Charges for SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED (03189773)
- More for SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED (03189773)
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) |
---|---|---|---|
27 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
13 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
09 Nov 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 30 June 2013 | |
17 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
01 Feb 2012 | TM01 | Termination of appointment of Peter Robinson as a director | |
28 Oct 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
20 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
20 May 2011 | TM01 | Termination of appointment of Albert Chadderton as a director | |
16 Jul 2010 | AP01 | Appointment of Peter Charles Robinson as a director | |
25 Jun 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Janet Vickers on 23 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Albert Chadderton on 23 April 2010 | |
12 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Apr 2009 | 288b | Appointment terminated secretary glenn priestley | |
08 Apr 2009 | 288a | Secretary appointed debra jane sharman | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 254 preston new road blackpool lancashire FY4 4RH | |
07 Aug 2008 | 288b | Appointment terminated secretary clare hudson | |
06 Aug 2008 | 288a | Secretary appointed glenn dana laughtow priestley | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from 48 levine avenue blackpool lancashire FY4 4PD |