SACKVILLE PLACE MANAGEMENT LIMITED
Company number 03714580
- Company Overview for SACKVILLE PLACE MANAGEMENT LIMITED (03714580)
- Filing history for SACKVILLE PLACE MANAGEMENT LIMITED (03714580)
- People for SACKVILLE PLACE MANAGEMENT LIMITED (03714580)
- More for SACKVILLE PLACE MANAGEMENT LIMITED (03714580)
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) |
---|---|---|---|
08 Sep 2021 | TM01 | Termination of appointment of Laoise Flanagan as a director on 1 April 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
02 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jun 2017 | TM01 | Termination of appointment of Brian Reid Carson as a director on 2 June 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Michele Bersani as a director on 6 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 | Annual return made up to 17 February 2016 no member list | |
18 Jan 2016 | CH01 | Director's details changed for Julian Richard Taylor on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Laoise Flanagan on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Michele Bersani on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Brian Reid Carson on 18 January 2016 | |
30 Sep 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AP01 | Appointment of Mr Fadi Hussein as a director on 20 July 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Mark Ashley Jones as a director on 20 January 2015 | |
26 Feb 2015 | AR01 | Annual return made up to 17 February 2015 no member list |