- Company Overview for SCILLONIA MANAGEMENT LIMITED (05515218)
- Filing history for SCILLONIA MANAGEMENT LIMITED (05515218)
- People for SCILLONIA MANAGEMENT LIMITED (05515218)
- Charges for SCILLONIA MANAGEMENT LIMITED (05515218)
- More for SCILLONIA MANAGEMENT LIMITED (05515218)
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) |
---|---|---|---|
31 Jul 2015 | CH01 | Director's details changed for John Joseph Mill on 1 July 2015 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
08 Nov 2013 | AD01 | Registered office address changed from Sweethaws Pirton Lane Churchdown Gloucester Gloucestershire GL3 2QE England on 8 November 2013 | |
02 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
06 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
12 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
20 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
17 Aug 2010 | AD01 | Registered office address changed from Sweet Haws Rirton Lane Church Down Gloucester Glos GL3 2QE on 17 August 2010 | |
09 Dec 2009 | AA01 | Previous accounting period extended from 31 July 2009 to 30 November 2009 | |
05 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
30 Jul 2009 | 288a | Director appointed john joseph mill | |
30 Jul 2009 | 288a | Director and secretary appointed caroline eunice mill | |
30 Jul 2009 | 288b | Appointment terminated director peter servian | |
30 Jul 2009 | 288b | Appointment terminated director charles pfister | |
30 Jul 2009 | 288b | Appointment terminated secretary maureen murtagh | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 3 & 5 jenner road guildford surrey GU1 3AQ | |
27 May 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
26 Aug 2008 | 363s | Return made up to 21/07/08; full list of members | |
27 May 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
13 Sep 2007 | 363s | Return made up to 21/07/07; full list of members |