SANDFORD COURT (WINNERSH) MANAGEMENT COMPANY LIMITED
Company number 04919488
- Company Overview for SANDFORD COURT (WINNERSH) MANAGEMENT COMPANY LIMITED (04919488)
- Filing history for SANDFORD COURT (WINNERSH) MANAGEMENT COMPANY LIMITED (04919488)
- People for SANDFORD COURT (WINNERSH) MANAGEMENT COMPANY LIMITED (04919488)
- More for SANDFORD COURT (WINNERSH) MANAGEMENT COMPANY LIMITED (04919488)
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) |
---|---|---|---|
10 Jul 2017 | PSC07 | Cessation of Susan Lee as a person with significant control on 10 July 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on 7 October 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 May 2016 | AD01 | Registered office address changed from 51 Peach Street Wokingham Berkshire RG40 1XP to C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX on 18 May 2016 | |
09 Oct 2015 | AR01 | Annual return made up to 2 October 2015 no member list | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Oct 2014 | AR01 | Annual return made up to 2 October 2014 no member list | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jun 2014 | TM01 | Termination of appointment of Claire Murley as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Douglas Brown as a director | |
07 Oct 2013 | AR01 | Annual return made up to 2 October 2013 no member list | |
07 Oct 2013 | CH01 | Director's details changed for Claire Murley on 7 October 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from 93 Windmill Avenue Wokingham Berkshire RG41 3XG on 7 October 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 2 October 2012 no member list | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 2 October 2011 no member list | |
21 Oct 2011 | TM01 | Termination of appointment of Carleton Long as a director | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Jul 2011 | CH01 | Director's details changed for Claire Pengelly on 1 July 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 2 October 2010 no member list | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 2 October 2009 no member list | |
06 Nov 2009 | CH01 | Director's details changed for Claire Pengelly on 6 November 2009 |