- Company Overview for SILLWOOD HALL MANAGEMENT LIMITED (03620701)
- Filing history for SILLWOOD HALL MANAGEMENT LIMITED (03620701)
- People for SILLWOOD HALL MANAGEMENT LIMITED (03620701)
- More for SILLWOOD HALL MANAGEMENT LIMITED (03620701)
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) |
---|---|---|---|
11 Nov 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
07 Dec 2016 | AA | Micro company accounts made up to 24 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | AP01 | Appointment of Jonathan Kirk Stephens as a director | |
30 Oct 2013 | AP01 | Appointment of Mr Robert Geoffrey Owen as a director | |
30 Oct 2013 | AP01 | Appointment of Mrs Judith Ann Daniels as a director | |
30 Oct 2013 | CH01 | Director's details changed for Mr Richard Paul Weaver on 30 October 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Leslie John Fawcett on 30 October 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
08 Aug 2012 | TM01 | Termination of appointment of Hazel Clarke as a director | |
08 Aug 2012 | AP03 | Appointment of Mr Peter Auguste as a secretary | |
12 Jul 2012 | AD01 | Registered office address changed from 94 Wayland Avenue Brighton East Sussex BN1 5JN United Kingdom on 12 July 2012 | |
16 Dec 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption full accounts made up to 24 March 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Leslie John Fawcett on 24 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Hazel Clarke on 24 August 2010 |