Advanced company searchLink opens in new window

SIMMONS MANAGEMENT LIMITED

Company number 05334535

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)
20 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Sep 2016 CH01 Director's details changed for Angela Pamela Chabot on 20 September 2016
24 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 5
01 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 5
01 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 5
19 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
21 Jan 2013 AP01 Appointment of Mr Martin John Hardy as a director
21 Jan 2013 TM01 Termination of appointment of Robert Slater as a director
28 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Apr 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from C/O Stuart Russell 14 Copley Dene Bromley Kent BR1 2PW United Kingdom on 3 April 2012
03 Apr 2012 AD01 Registered office address changed from C/O Clifton 36a West Hill Road Brighton BN1 3RT England on 3 April 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
13 Jan 2011 AP03 Appointment of Mr Stuart John Russell as a secretary
14 Dec 2010 AD01 Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010
13 Oct 2010 AP01 Appointment of Angela Pamela Chabot as a director
13 Oct 2010 AP01 Appointment of Robert George Slater as a director
08 Oct 2010 TM02 Termination of appointment of James Groves as a secretary
01 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Alistair Mckintosh Campbell on 14 January 2010