- Company Overview for SIMMONS MANAGEMENT LIMITED (05334535)
- Filing history for SIMMONS MANAGEMENT LIMITED (05334535)
- People for SIMMONS MANAGEMENT LIMITED (05334535)
- More for SIMMONS MANAGEMENT LIMITED (05334535)
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
|
|
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
|
|
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
|
|
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 |