- Company Overview for SYMES MANSION LIMITED (02758208)
- Filing history for SYMES MANSION LIMITED (02758208)
- People for SYMES MANSION LIMITED (02758208)
- More for SYMES MANSION LIMITED (02758208)
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) |
---|---|---|---|
12 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
03 Nov 2021 | TM01 | Termination of appointment of Sheena Hudson as a director on 20 May 2021 | |
03 Nov 2021 | PSC07 | Cessation of Sheena Hudson as a person with significant control on 20 May 2021 | |
26 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 May 2021 | PSC07 | Cessation of Jay Callum Briggs as a person with significant control on 20 May 2021 | |
20 May 2021 | TM02 | Termination of appointment of Jay Callum Briggs as a secretary on 20 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Jay Callum Briggs as a director on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from 131C, Symes Road Hamworthy Poole Dorset BH15 4PX England to 11 Glebe Road Lytchett Matravers Poole BH16 6EJ on 20 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Mark Miller as a director on 20 May 2021 | |
20 May 2021 | PSC01 | Notification of Mark Miller as a person with significant control on 10 April 2021 | |
24 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
29 Oct 2018 | PSC01 | Notification of Jay Callum Briggs as a person with significant control on 29 October 2018 | |
29 Oct 2018 | AP03 | Appointment of Mr Jay Callum Briggs as a secretary on 29 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Jay Callum Briggs as a director on 29 October 2018 | |
29 Oct 2018 | TM02 | Termination of appointment of Sheena Hudson as a secretary on 29 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Raymond Melhuish as a director on 29 October 2018 |