Advanced company searchLink opens in new window

SYMEON PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 06033914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2017 AP03 Appointment of Mrs Ginny Allaway as a secretary on 30 August 2017
05 Sep 2017 TM02 Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 30 August 2017
05 Sep 2017 AD01 Registered office address changed from Victoria House C/O Hurst Warne Management Llp Victoria House, 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 5 September 2017
23 Aug 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
17 Sep 2015 AP03 Appointment of Mr Nicholas James Vivian Atkinson as a secretary on 16 September 2015
17 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
16 Sep 2015 TM02 Termination of appointment of Blandy Services Limited as a secretary on 16 September 2015
01 Sep 2015 TM01 Termination of appointment of Julian Charles Pacey as a director on 23 December 2014
01 Sep 2015 TM01 Termination of appointment of Robert Edward Price as a director on 23 December 2014
17 Mar 2015 AP01 Appointment of Valerie Rose as a director on 14 February 2015
05 Mar 2015 AP01 Appointment of Margaret Woolford as a director on 21 February 2015
19 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Sep 2014 AD01 Registered office address changed from C/O C/O T a Fisher Windmill House Victoria Road Mortimer Reading RG7 3DF to Victoria House C/O Hurst Warne Management Llp Victoria House, 18-22 Albert Street Fleet Hampshire GU51 3RJ on 10 September 2014
17 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
16 Jan 2014 TM02 Termination of appointment of Nicholas Atkinson as a secretary
16 Jan 2014 AD01 Registered office address changed from C/O C/O Hurst Warne Mgt Ltd 161 Fleet Road Fleet Hampshire GU51 3PD England on 16 January 2014
19 Nov 2013 TM01 Termination of appointment of Carol Harwood as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AP04 Appointment of Blandy Services Limited as a secretary
10 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
07 Aug 2012 AA Total exemption full accounts made up to 31 December 2011