SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED
Company number 08049021
- Company Overview for SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED (08049021)
- Filing history for SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED (08049021)
- People for SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED (08049021)
- More for SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED (08049021)
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) |
---|---|---|---|
20 Mar 2019 | PSC07 | Cessation of Persimmon Homes Limited as a person with significant control on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mrs Joanne Gamble as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr David Hawkins as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mrs Sarah Milford as a director on 20 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Phillip Andrew Marshall as a director on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Alexander James Kenny as a director on 31 July 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Mr Alexander James Kenny as a director on 2 March 2017 | |
16 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 | Annual return made up to 27 April 2016 no member list | |
06 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 | |
19 May 2015 | AR01 | Annual return made up to 27 April 2015 no member list | |
04 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
28 Jan 2015 | AP01 | Appointment of Mr Simon Mcdonald as a director on 1 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Adrian Lloyd Evans as a director on 31 December 2014 | |
28 Jan 2015 | AD01 | Registered office address changed from Encore Estate Management Ltd 2 Hills Road Cambridge CB2 1JP to Persimmon House Fulford York YO19 4FE on 28 January 2015 | |
02 May 2014 | AR01 | Annual return made up to 27 April 2014 no member list | |
17 Feb 2014 | AP03 | Appointment of Angela Jayne Dempster as a secretary | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Oct 2013 | TM02 | Termination of appointment of Robert Ewer as a secretary |