- Company Overview for SOWTON 30 MANAGEMENT LIMITED (03979997)
- Filing history for SOWTON 30 MANAGEMENT LIMITED (03979997)
- People for SOWTON 30 MANAGEMENT LIMITED (03979997)
- More for SOWTON 30 MANAGEMENT LIMITED (03979997)
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
|
|
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
|
|
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
|
|
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 |