SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED
Company number 04449021
- Company Overview for SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED (04449021)
- Filing history for SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED (04449021)
- People for SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED (04449021)
- More for SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED (04449021)
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) |
---|---|---|---|
09 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
14 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Claire Libbeter as a director | |
11 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
11 Jun 2013 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 June 2013 | |
11 Jun 2013 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of Kim Jonas as a director | |
12 Mar 2013 | AP01 | Appointment of Mr Yadvinder Kaeda as a director | |
05 Mar 2013 | AP01 | Appointment of Dr Aruni Gunaratne as a director | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
07 Feb 2012 | TM02 | Termination of appointment of Roger Southam as a secretary | |
07 Feb 2012 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
07 Feb 2012 | AD01 | Registered office address changed from 16Th Floor Tover Building 11 York Road London SE1 7NX on 7 February 2012 | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
02 Feb 2011 | TM01 | Termination of appointment of Nicholas Jackson as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Melanie Morrison as a director | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
30 Jul 2010 | AP01 | Appointment of Dr Kim Jonas as a director | |
03 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Nicholas James Jackson on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Melanie Morrison on 1 October 2009 | |
03 Jun 2010 | CH03 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 | |
17 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 |