SOUTH SIDE QUARTER MANAGEMENT COMPANY LIMITED
Company number 03152606
- Company Overview for SOUTH SIDE QUARTER MANAGEMENT COMPANY LIMITED (03152606)
- Filing history for SOUTH SIDE QUARTER MANAGEMENT COMPANY LIMITED (03152606)
- People for SOUTH SIDE QUARTER MANAGEMENT COMPANY LIMITED (03152606)
- More for SOUTH SIDE QUARTER MANAGEMENT COMPANY LIMITED (03152606)
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) |
---|---|---|---|
28 Jun 2017 | TM01 | Termination of appointment of Margaret Sheehan as a director on 28 June 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
25 Jan 2016 | AP01 | Appointment of Ms Valerie Rademacher as a director on 9 November 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of John Jones as a director on 15 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Lisa Hanson as a director on 15 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Richard Hugh Dodd as a director on 31 December 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Nicholas Wilkinson as a director on 15 October 2015 | |
15 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr John Jones as a director on 29 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mrs Margaret Sheehan as a director on 22 July 2014 | |
20 May 2014 | AP01 | Appointment of Mrs Lisa Hanson as a director | |
19 May 2014 | TM01 | Termination of appointment of Gill Sanders as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
05 Mar 2013 | TM01 | Termination of appointment of Valerie Rademacher as a director | |
06 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
05 Mar 2012 | AP01 | Appointment of Gill Anne Sanders as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Stephen Shipley as a director | |
01 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 |