SIDMOUTH STREET (WC1) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 08377630
- Company Overview for SIDMOUTH STREET (WC1) RESIDENTS MANAGEMENT COMPANY LIMITED (08377630)
- Filing history for SIDMOUTH STREET (WC1) RESIDENTS MANAGEMENT COMPANY LIMITED (08377630)
- People for SIDMOUTH STREET (WC1) RESIDENTS MANAGEMENT COMPANY LIMITED (08377630)
- More for SIDMOUTH STREET (WC1) RESIDENTS MANAGEMENT COMPANY LIMITED (08377630)
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) |
---|---|---|---|
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from Flat 25 Burleigh House Westking Place London WC1H 8AQ to 3 Castle Gate, Castle Street Hertford SG14 1HD on 28 September 2016 | |
27 Sep 2016 | AP04 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 27 September 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to Flat 25 Burleigh House Westking Place London WC1H 8AQ on 16 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Richard West Henchley as a director on 1 March 2016 | |
20 Apr 2016 | AP01 | Appointment of Marc Polonsky as a director on 1 March 2016 | |
18 Apr 2016 | AP01 | Appointment of Graham Beazley-Long as a director on 1 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Jeffery Roberts as a director on 1 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Simon Alistair Wright as a director on 1 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Anthony Roy Inkin as a director on 1 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Andrew William Wilson as a director on 1 March 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Feb 2016 | AR01 | Annual return made up to 28 January 2016 no member list | |
06 Nov 2015 | AD01 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
30 Jan 2015 | AR01 | Annual return made up to 28 January 2015 no member list | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Feb 2014 | AR01 | Annual return made up to 28 January 2014 no member list | |
28 Jan 2013 | NEWINC | Incorporation |