SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED
Company number 07756719
- Company Overview for SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED (07756719)
- Filing history for SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED (07756719)
- People for SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED (07756719)
- More for SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED (07756719)
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) |
---|---|---|---|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Wendy Taylor as a director on 29 June 2015 | |
03 Sep 2015 | AR01 | Annual return made up to 30 August 2015 no member list | |
03 Sep 2015 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 August 2015 | |
03 Sep 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 August 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 30 August 2014 no member list | |
21 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jan 2014 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
16 Jan 2014 | TM02 | Termination of appointment of Kristian Sullivan as a secretary | |
26 Nov 2013 | AP01 | Appointment of Miss Wendy Taylor as a director | |
02 Sep 2013 | AR01 | Annual return made up to 30 August 2013 no member list | |
02 Sep 2013 | AP03 | Appointment of Mr Kristian Sullivan as a secretary | |
02 Sep 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Feb 2013 | TM01 | Termination of appointment of James Sullivan as a director | |
08 Feb 2013 | AP01 | Appointment of Mr James Philip Gaskin as a director | |
05 Sep 2012 | AR01 | Annual return made up to 30 August 2012 no member list | |
23 Apr 2012 | AP01 | Appointment of Mr Timothy John Manna as a director | |
01 Dec 2011 | AA01 | Current accounting period extended from 31 August 2012 to 30 November 2012 | |
05 Oct 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 October 2011 | |
05 Oct 2011 | AP01 | Appointment of Mr James Victor Sullivan as a director | |
05 Oct 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
05 Oct 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
05 Oct 2011 | AP03 | Appointment of Carol Sullivan as a secretary |