SALLYPORT HOUSE MANAGEMENT LIMITED
Company number 04832530
- Company Overview for SALLYPORT HOUSE MANAGEMENT LIMITED (04832530)
- Filing history for SALLYPORT HOUSE MANAGEMENT LIMITED (04832530)
- People for SALLYPORT HOUSE MANAGEMENT LIMITED (04832530)
- More for SALLYPORT HOUSE MANAGEMENT LIMITED (04832530)
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) |
---|---|---|---|
13 Jul 2016 | CH01 | Director's details changed for Mr Jonathan Davies on 13 July 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA on 4 March 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from C/O Avoca Estate Management Limited 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
17 Oct 2013 | AD01 | Registered office address changed from C/O Sagars Llp Gresham House St. Pauls Street Leeds LS1 2JG United Kingdom on 17 October 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of Sagars Llp as a secretary | |
18 Dec 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from C/O the Residential Suite Terrace Hill Group Plc No 1 Portland Place London W1B 1PN on 21 November 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr Jonathan Davies as a director | |
14 Nov 2012 | AP04 | Appointment of Sagars Llp as a secretary | |
14 Nov 2012 | TM02 | Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary | |
14 Nov 2012 | TM01 | Termination of appointment of Thomas Walsh as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Miranda Kelly as a director | |
05 Oct 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
16 May 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
28 Oct 2011 | CH04 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
24 Mar 2011 | AA | Full accounts made up to 30 September 2010 |