Advanced company searchLink opens in new window

SOWTON 30 MANAGEMENT LIMITED

Company number 03979997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Dec 2016 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 5 Barnfield Crescent Exeter EX1 1QT on 14 December 2016
15 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
12 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 18
06 Aug 2015 MISC Section 519
24 Jul 2015 AUD Auditor's resignation
13 Jul 2015 AUD Auditor's resignation
29 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 18
29 Jun 2015 AD03 Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
29 Jun 2015 AD02 Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH
12 Mar 2015 AP01 Appointment of Mr Nigel Jonathan Bolt as a director on 23 December 2014
12 Mar 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 23 December 2014
12 Mar 2015 TM01 Termination of appointment of Nigel Alan Turner as a director on 23 December 2014
12 Mar 2015 TM01 Termination of appointment of Alastair James Gordon-Stewart as a director on 23 December 2014
12 Mar 2015 AP01 Appointment of Gary James Norton as a director on 23 December 2014
12 Mar 2015 AP01 Appointment of Rex Anthony Ingram as a director on 23 December 2014
12 Mar 2015 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to Ashford House Grenadier Road Exeter Devon EX1 3LH on 12 March 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 18.00
19 Feb 2015 AA03 Resignation of an auditor
19 Dec 2014 MISC Section 519
03 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 3 December 2014
03 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
28 Oct 2014 AA Full accounts made up to 30 June 2014
13 Jun 2014 MISC Section 519