BARRY SANDERSON (PROPERTY) LIMITED
Company number 05461186
- Company Overview for BARRY SANDERSON (PROPERTY) LIMITED (05461186)
- Filing history for BARRY SANDERSON (PROPERTY) LIMITED (05461186)
- People for BARRY SANDERSON (PROPERTY) LIMITED (05461186)
- Charges for BARRY SANDERSON (PROPERTY) LIMITED (05461186)
- More for BARRY SANDERSON (PROPERTY) LIMITED (05461186)
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) |
---|---|---|---|
28 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | AD01 | Registered office address changed from Units 1 & 2 Frontier Court Claymere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TX to Unit 5 Frontier Court Leechmere Industrial Estate Sunderland SR2 9TX on 28 May 2015 | |
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | SH08 | Change of share class name or designation | |
26 Feb 2015 | CC04 | Statement of company's objects | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Owen Sanderson as a secretary on 10 August 2014 | |
28 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 28 Wilson Street North Sunderland SR5 1BB on 18 July 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Barry Richard Sanderson on 23 May 2010 | |
27 May 2010 | CH03 | Secretary's details changed for Mr Owen Sanderson on 23 May 2010 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 May 2008 | 363a | Return made up to 23/05/08; full list of members |