SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED
Company number 04607846
- Company Overview for SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED (04607846)
- Filing history for SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED (04607846)
- People for SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED (04607846)
- More for SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED (04607846)
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) |
---|---|---|---|
24 Oct 2018 | AD01 | Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL on 24 October 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Simon George Nutbrown as a director on 5 March 2018 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
27 Feb 2018 | AD01 | Registered office address changed from Sennen Property Management Limited, Quatro House Lyon Way Frimley Camberley GU16 7ER England to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 27 February 2018 | |
26 Feb 2018 | AP03 | Appointment of Sennen Property Management Limited as a secretary on 24 February 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of Atlantis Secretaries Ltd as a secretary on 24 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to Sennen Property Management Limited, Quatro House Lyon Way Frimley Camberley GU16 7ER on 26 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
02 May 2017 | AP01 | Appointment of Mrs Melanie Curtis as a director on 1 May 2017 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Hannah Elizabeth Broadhurst as a director on 1 December 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of David Taylor as a director on 13 January 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
17 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Dec 2015 | AR01 | Annual return made up to 4 December 2015 no member list | |
12 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Dec 2014 | AR01 | Annual return made up to 4 December 2014 no member list | |
04 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Dec 2013 | AR01 | Annual return made up to 4 December 2013 no member list | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 4 December 2012 no member list | |
24 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 4 December 2011 no member list | |
06 Apr 2011 | CH01 | Director's details changed for Mr David Taylor on 6 April 2011 | |
06 Apr 2011 | CH01 | Director's details changed for Mr Frank Joseph Mason on 6 April 2011 |