- Company Overview for SHEFFIELD PARK MANAGEMENT LIMITED (02393453)
- Filing history for SHEFFIELD PARK MANAGEMENT LIMITED (02393453)
- People for SHEFFIELD PARK MANAGEMENT LIMITED (02393453)
- More for SHEFFIELD PARK MANAGEMENT LIMITED (02393453)
| 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 Dec 2015 | AP01 | Appointment of Professor Peter Grenville Bayly Enser as a director on 30 September 2015 | |
| 24 Nov 2015 | TM01 | Termination of appointment of Duncan Dobbin as a director on 24 November 2015 | |
| 15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 10 Aug 2015 | AP03 | Appointment of Ms Kaye Lorna Masefield-Baker as a secretary on 1 August 2015 | |
| 10 Aug 2015 | TM02 | Termination of appointment of Dawson Hart Secretarial Services Limited as a secretary on 1 August 2015 | |
| 10 Aug 2015 | AP01 | Appointment of Mr John Kershaw as a director on 12 July 2015 | |
| 10 Aug 2015 | TM01 | Termination of appointment of Penelope Elvina Mcmath as a director on 10 July 2015 | |
| 10 Aug 2015 | AP01 | Appointment of Mr Raymond Gold as a director on 6 July 2015 | |
| 06 Aug 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
| 23 Jun 2015 | AD01 | Registered office address changed from The Old Grammar School Church Street Uckfield East Sussex TN22 1BH to 2 st Andrews Place Lewes East Sussex BN7 1UP on 23 June 2015 | |
| 05 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 08 Jul 2014 | AP01 | Appointment of Mr David George Lyall as a director | |
| 07 Jul 2014 | AP01 | Appointment of Mr Robin Patrick Cox as a director | |
| 07 Jul 2014 | TM01 | Termination of appointment of Robert Gearing as a director | |
| 07 Jul 2014 | TM01 | Termination of appointment of Peter Enser as a director | |
| 01 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
| 01 Jul 2014 | AP01 | Appointment of Mr Josef Johann Honsel as a director | |
| 30 Jun 2014 | TM01 | Termination of appointment of Priscilla Austen as a director | |
| 24 Jun 2014 | AP01 | Appointment of Mrs Penelope Elvina Mcmath as a director | |
| 23 Jun 2014 | TM01 | Termination of appointment of Pamela Enser as a director | |
| 23 Jun 2014 | TM01 | Termination of appointment of Sandra Hallam-Jones as a director | |
| 30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 17 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
| 17 Jun 2013 | TM01 | Termination of appointment of Sue Mappin as a director | |
| 17 Jun 2013 | AP01 | Appointment of Mrs Pamela Enser as a director |