SINGLETON HALL MANAGEMENT COMPANY LIMITED
Company number 05803986
- Company Overview for SINGLETON HALL MANAGEMENT COMPANY LIMITED (05803986)
- Filing history for SINGLETON HALL MANAGEMENT COMPANY LIMITED (05803986)
- People for SINGLETON HALL MANAGEMENT COMPANY LIMITED (05803986)
- More for SINGLETON HALL MANAGEMENT COMPANY LIMITED (05803986)
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) |
---|---|---|---|
09 Jul 2018 | AP01 | Appointment of Mr Brian Worth as a director on 29 June 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Kenneth Carter as a director on 29 June 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Richard Riding as a director on 29 June 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Crosby Director Limited as a director on 29 June 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Richard John Cook as a director on 29 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Whittington Hall Whittington Road Worcester WR5 2ZX on 30 January 2017 | |
27 Jan 2017 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 10 January 2017 | |
11 Jan 2017 | TM02 | Termination of appointment of Stuarts Limited as a secretary on 11 January 2017 | |
11 May 2016 | AR01 | Annual return made up to 3 May 2016 no member list | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Jun 2015 | AR01 | Annual return made up to 3 May 2015 no member list | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Dec 2014 | CH04 | Secretary's details changed for Stuarts Limited on 11 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from C/O Fords Residential Management Stuart's House 20 Tippiung Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 May 2014 | AR01 | Annual return made up to 3 May 2014 no member list | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jun 2013 | AP01 | Appointment of Mr Richard John Cook as a director | |
11 Jun 2013 | AP01 | Appointment of Mr Richard John Cook as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Richard Coppell as a director | |
20 May 2013 | AR01 | Annual return made up to 3 May 2013 no member list |