SYLVAN BRAE MANAGEMENT COMPANY LIMITED
Company number 09623434
- Company Overview for SYLVAN BRAE MANAGEMENT COMPANY LIMITED (09623434)
- Filing history for SYLVAN BRAE MANAGEMENT COMPANY LIMITED (09623434)
- People for SYLVAN BRAE MANAGEMENT COMPANY LIMITED (09623434)
- More for SYLVAN BRAE MANAGEMENT COMPANY LIMITED (09623434)
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) |
---|---|---|---|
21 Nov 2017 | TM01 | Termination of appointment of Peter Neale as a director on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Ms Elizabeth Katerina Taylor on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Douglas Swanson on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Peter Neale on 21 November 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Richard William Wilson as a secretary on 21 November 2017 | |
21 Nov 2017 | AP03 | Appointment of Nr John Davis Garnett as a secretary | |
21 Nov 2017 | AP03 | Appointment of Mr Richard William Wilson as a secretary on 20 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
20 Nov 2017 | AP03 | Appointment of Mr John Davis Garnett as a secretary on 20 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Edward Fitzsimmons as a person with significant control on 20 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Edward Fitzsimmons as a director on 20 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Lomand Homes Ltd as a secretary on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Ms Elizabeth Katerina Taylor as a director on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Douglas Swanson as a director on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Peter Neale as a director on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Richard William Wilson as a director on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 91 Glenferness Avenue Bournemouth BH3 7ES England to 2 Courtauld Drive Flat 1 2 Courtauld Drive Weymouth Dorset DT4 9RH on 20 November 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from C/O Templehill Property 49 High West Street Dorchester Dorset DT1 1UT United Kingdom to 91 Glenferness Avenue Bournemouth BH3 7ES on 16 February 2017 | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Feb 2017 | AP04 | Appointment of Lomand Homes Ltd as a secretary on 1 February 2017 | |
01 Feb 2017 | TM02 | Termination of appointment of Templehill Property Management Limited as a secretary on 1 February 2017 | |
25 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|