- Company Overview for SIENNA GOLD MARKETING LTD (05577232)
- Filing history for SIENNA GOLD MARKETING LTD (05577232)
- People for SIENNA GOLD MARKETING LTD (05577232)
- Charges for SIENNA GOLD MARKETING LTD (05577232)
- Insolvency for SIENNA GOLD MARKETING LTD (05577232)
- More for SIENNA GOLD MARKETING LTD (05577232)
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) |
---|---|---|---|
11 Sep 2018 | AP01 | Appointment of Mr David William Meddings as a director on 10 September 2018 | |
23 Jul 2018 | MR01 | Registration of charge 055772320004, created on 19 July 2018 | |
19 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
22 Nov 2017 | PSC07 | Cessation of James Hugh David Meddings as a person with significant control on 22 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
08 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
08 Nov 2017 | PSC01 | Notification of Christopher John Lowrie as a person with significant control on 1 January 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Michael William Donnelly as a director on 13 February 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Mary Cowie as a director on 22 June 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of James Hugh David Meddings as a director on 20 March 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of David William Meddings as a director on 27 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr David William Meddings as a director on 14 February 2017 | |
03 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 28/09/2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 |
Confirmation statement made on 28 September 2016 with updates
|
|
13 Jun 2016 | AP01 | Appointment of Mr Christopher John Lowrie as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr James Hugh David Meddings as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Ms Mary Cowie as a director on 1 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of David John Blackledge as a director on 1 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Auction House Market Place Abridge Essex RM4 1UA to Jpc Financial Ltd 2nd Floor, Lyton House Station Approach Woking Surrey GU22 7PY on 13 June 2016 | |
12 May 2016 | AD01 | Registered office address changed from 143 Monkhams Lane Woodford Green Essex IG8 0NW to Auction House Market Place Abridge Essex RM4 1UA on 12 May 2016 | |
09 May 2016 | MR01 | Registration of charge 055772320003, created on 4 May 2016 | |
23 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 8 January 2016
|
|
23 Feb 2016 | SH03 | Purchase of own shares. |