Advanced company searchLink opens in new window

SARUM COURT (WINCHESTER) MANAGEMENT LIMITED

Company number 04846717

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)
21 Sep 2015 AD01 Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 September 2015
15 Sep 2015 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015
11 Sep 2015 AR01 Annual return made up to 28 July 2015. List of shareholders has changed
Statement of capital on 2015-09-11
  • GBP 26
05 Jun 2015 AA Total exemption full accounts made up to 1 January 2015
16 Oct 2014 AR01 Annual return made up to 28 July 2014
Statement of capital on 2014-10-16
  • GBP 26
04 Aug 2014 AA Total exemption full accounts made up to 1 January 2014
30 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 26
27 Aug 2013 AA Total exemption full accounts made up to 1 January 2013
31 Jan 2013 AP01 Appointment of Mr John Edward Morey as a director
12 Sep 2012 AA Total exemption full accounts made up to 1 January 2012
29 Aug 2012 AR01 Annual return made up to 28 July 2012
26 Sep 2011 AA Total exemption full accounts made up to 1 January 2011
01 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
19 Aug 2010 AR01 Annual return made up to 28 July 2010. List of shareholders has changed
30 Jun 2010 AA Total exemption full accounts made up to 1 January 2010
28 Aug 2009 363a Return made up to 28/07/09; no change of members
03 Aug 2009 AA Total exemption full accounts made up to 1 January 2009
12 Nov 2008 363s Return made up to 28/07/08; full list of members
17 Jul 2008 288a Director appointed michael colin roberts
17 Jul 2008 288b Appointment terminated director rex burns
17 Jul 2008 288b Appointment terminated director robert smale
04 Jul 2008 288b Appointment terminated secretary marian imrie
04 Jul 2008 AA Total exemption small company accounts made up to 1 January 2008
03 Jul 2008 288a Secretary appointed nigel warwick javan
06 Sep 2007 363s Return made up to 28/07/07; full list of members