SUTTON VILLAS MANAGEMENT COMPANY LIMITED
Company number 08301965
- Company Overview for SUTTON VILLAS MANAGEMENT COMPANY LIMITED (08301965)
- Filing history for SUTTON VILLAS MANAGEMENT COMPANY LIMITED (08301965)
- People for SUTTON VILLAS MANAGEMENT COMPANY LIMITED (08301965)
- More for SUTTON VILLAS MANAGEMENT COMPANY LIMITED (08301965)
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) |
---|---|---|---|
15 Jan 2018 | PSC01 | Notification of Caroline Maria Jordan as a person with significant control on 31 July 2017 | |
15 Jan 2018 | PSC01 | Notification of William John Snow as a person with significant control on 31 July 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW to 26 Rectory Gardens Solihull B91 3RL on 28 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Richard Neal Phoenix as a director on 31 July 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Ian Leslie Michael Phoenix as a director on 31 July 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr William John Snow as a director on 31 July 2017 | |
27 Nov 2017 | AP01 | Appointment of Ms Caroline Maria Jordan as a director on 31 July 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Andrew James Walsh as a director on 31 July 2017 | |
27 Nov 2017 | PSC07 | Cessation of Ian Leslie Michael Phoenix as a person with significant control on 31 July 2017 | |
27 Nov 2017 | PSC07 | Cessation of Richard Neal Phoenix as a person with significant control on 31 July 2017 | |
27 Nov 2017 | PSC07 | Cessation of Mark Anthony Phoenix as a person with significant control on 31 July 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Richard Neal Phoenix on 31 January 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
18 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Ian Leslie Michael Phoenix on 12 September 2014 | |
08 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr Richard Neal Phoenix on 12 September 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Ian Leslie Michael Phoenix on 1 December 2013 | |
24 Oct 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 |