Advanced company searchLink opens in new window

SAYBURY PROPERTY MANAGEMENT LIMITED

Company number 04995822

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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