SIDMOUNT SIDMOUTH MANAGEMENT LIMITED
Company number 05147187
- Company Overview for SIDMOUNT SIDMOUTH MANAGEMENT LIMITED (05147187)
- Filing history for SIDMOUNT SIDMOUTH MANAGEMENT LIMITED (05147187)
- People for SIDMOUNT SIDMOUTH MANAGEMENT LIMITED (05147187)
- More for SIDMOUNT SIDMOUTH MANAGEMENT LIMITED (05147187)
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 Oct 2020 | AP01 | Appointment of Mr Mike Attwood as a director on 13 October 2020 | |
16 Oct 2020 | AP04 | Appointment of Ppm Southwest Limited as a secretary on 16 October 2020 | |
16 Oct 2020 | TM02 | Termination of appointment of Robert Jonathan Morris as a secretary on 16 October 2020 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
03 Aug 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | AP03 | Appointment of Mr Robert Jonathan Morris as a secretary on 1 January 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from 3 Sidmount Station Road Sidmouth Devon EX10 8XU to Pegasus Property Management Ltd East Street Sidmouth EX10 8BL on 12 January 2018 | |
12 Jan 2018 | TM02 | Termination of appointment of Grant Whillance as a secretary on 1 January 2018 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
06 Nov 2015 | AP01 | Appointment of Mrs Edwina Janet Vallance as a director on 3 November 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Michael George Fisher as a director on 4 August 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Mrs Sylvia Freda Titchener on 7 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Michael George Fisher on 8 October 2009 | |
19 Jun 2015 | AD01 | Registered office address changed from 3 Sidmount Station Road Sidmouth Devon EX10 8XU to 3 Sidmount Station Road Sidmouth Devon EX10 8XU on 19 June 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Apr 2014 | AP01 | Appointment of Mr Michael Nicholas Charles Ogonovsky as a director | |
26 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders |