SILVERSANDS COURT MANAGEMENT LIMITED
Company number 05006077
- Company Overview for SILVERSANDS COURT MANAGEMENT LIMITED (05006077)
- Filing history for SILVERSANDS COURT MANAGEMENT LIMITED (05006077)
- People for SILVERSANDS COURT MANAGEMENT LIMITED (05006077)
- More for SILVERSANDS COURT MANAGEMENT LIMITED (05006077)
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 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
11 Sep 2014 | MA | Memorandum and Articles of Association | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | AP01 | Appointment of Mr John Winston Hickman as a director on 9 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Rob Shepherd as a director on 9 July 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Carole Davison as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Roger Frederick Dicks on 7 January 2013 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
06 Jan 2011 | TM01 | Termination of appointment of Carole Davison as a director | |
07 Dec 2010 | AP04 | Appointment of Kts Estate Management Ltd as a secretary | |
07 Dec 2010 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 7 December 2010 | |
07 Dec 2010 | TM02 | Termination of appointment of Whiteheads Pms Ltd as a secretary | |
31 Aug 2010 | AP04 | Appointment of Whiteheads Pms Ltd as a secretary | |
27 Aug 2010 | TM02 | Termination of appointment of Kathleen Wilson as a secretary | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | AP01 | Appointment of Mrs Carole Davison as a director | |
20 Jul 2010 | AP03 | Appointment of Mrs Kathleen Margaret Wilson as a secretary | |
20 Jul 2010 | TM02 | Termination of appointment of Janet Banks as a secretary |