SEQUOIA PARK MANAGEMENT COMPANY LIMITED
Company number 02099623
- Company Overview for SEQUOIA PARK MANAGEMENT COMPANY LIMITED (02099623)
- Filing history for SEQUOIA PARK MANAGEMENT COMPANY LIMITED (02099623)
- People for SEQUOIA PARK MANAGEMENT COMPANY LIMITED (02099623)
- More for SEQUOIA PARK MANAGEMENT COMPANY LIMITED (02099623)
| 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) |
|---|---|---|---|
| 01 Jun 2020 | CH01 | Director's details changed for David John Molden on 30 April 2020 | |
| 24 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
| 26 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
| 26 Apr 2019 | AA | Micro company accounts made up to 1 January 2019 | |
| 01 Jun 2018 | AA | Micro company accounts made up to 1 January 2018 | |
| 26 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
| 15 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 03 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
| 21 Sep 2016 | AA | Total exemption small company accounts made up to 1 January 2016 | |
| 03 Jun 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
| 29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 14 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
| 23 Sep 2014 | AP01 | Appointment of Mrs. Helen Ann Hardwick as a director on 19 July 2014 | |
| 22 Sep 2014 | TM01 | Termination of appointment of Golam Sakline as a director on 19 July 2014 | |
| 22 Sep 2014 | AP01 | Appointment of David John Molden as a director on 19 July 2014 | |
| 22 Sep 2014 | TM01 | Termination of appointment of Graham John Hill as a director on 19 July 2014 | |
| 22 Sep 2014 | AP01 | Appointment of Lynda Nora Dobner as a director on 19 July 2014 | |
| 22 Sep 2014 | TM01 | Termination of appointment of James Roy Flack as a director on 19 July 2014 | |
| 22 Sep 2014 | TM01 | Termination of appointment of Patricia Mary Miller as a director on 19 July 2014 | |
| 10 Sep 2014 | AP01 | Appointment of Vincent Joyce as a director on 12 July 2014 | |
| 08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 05 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
| 24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 25 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
| 19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |