SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED
Company number 05692318
- Company Overview for SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED (05692318)
- Filing history for SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED (05692318)
- People for SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED (05692318)
- Charges for SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED (05692318)
- More for SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED (05692318)
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) |
---|---|---|---|
12 Apr 2016 | MA | Memorandum and Articles of Association | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | MR01 | Registration of charge 056923180007, created on 3 March 2016 | |
25 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
16 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
27 Jan 2015 | AUD | Auditor's resignation | |
13 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Mar 2014 | AP01 | Appointment of Mr Graham Scott Miller as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
16 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
23 Sep 2013 | TM01 | Termination of appointment of Michael Knight as a director | |
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Mr Michael Anthony Knight on 6 February 2013 | |
06 Feb 2013 | CH03 | Secretary's details changed for Ms Natasha Claire Gadsdon on 6 February 2013 | |
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from North Quay House, Sutton Harbour Plymouth Devon PL4 0RA on 13 November 2012 | |
24 Apr 2012 | MISC | Section 519 | |
19 Mar 2012 | AUD | Auditor's resignation | |
27 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
05 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
16 Nov 2011 | AP01 | Appointment of Mr Jason William Hyde Schofield as a director | |
16 Nov 2011 | AP01 | Appointment of Ms Natasha Claire Gadsdon as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Nigel Godefroy as a director |