SAYBURY PROPERTY MANAGEMENT LIMITED
Company number 04995822
- Company Overview for SAYBURY PROPERTY MANAGEMENT LIMITED (04995822)
- Filing history for SAYBURY PROPERTY MANAGEMENT LIMITED (04995822)
- People for SAYBURY PROPERTY MANAGEMENT LIMITED (04995822)
- More for SAYBURY PROPERTY MANAGEMENT LIMITED (04995822)
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) |
---|---|---|---|
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
08 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
18 Oct 2012 | AP01 | Appointment of Mr Scott Downs as a director | |
16 Sep 2012 | TM01 | Termination of appointment of Emma Crosby as a director | |
16 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 May 2012 | AP01 | Appointment of Mr David James Elphinstone as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Thomas Allen as a director | |
03 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
02 Jan 2012 | CH01 | Director's details changed for Thomas Vance Allen on 4 January 2011 | |
11 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Jan 2011 | CH01 | Director's details changed for Emma Catherine Crosby on 6 January 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
02 Jan 2011 | CH01 | Director's details changed for Sarah Jane Robinson on 2 January 2011 | |
02 Jan 2011 | AD01 | Registered office address changed from East View Broad Lane Upper Bucklebury Newbury Berkshire RG7 6QJ on 2 January 2011 | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
28 Dec 2009 | CH01 | Director's details changed for Thomas Vance Allen on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Sarah Jane Robinson on 28 December 2009 | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |