Advanced company searchLink opens in new window

SALLYPORT HOUSE MANAGEMENT LIMITED

Company number 04832530

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)
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
  • GBP 43
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
  • GBP 43
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
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
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 43
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