- Company Overview for SACKVILLE DEVELOPMENTS (READING) LIMITED (05320888)
- Filing history for SACKVILLE DEVELOPMENTS (READING) LIMITED (05320888)
- People for SACKVILLE DEVELOPMENTS (READING) LIMITED (05320888)
- Charges for SACKVILLE DEVELOPMENTS (READING) LIMITED (05320888)
- More for SACKVILLE DEVELOPMENTS (READING) LIMITED (05320888)
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 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
18 Jan 2011 | AP01 | Appointment of Phillip Irons as a director | |
18 Jan 2011 | AP01 | Appointment of Marc Mogull as a director | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | SH08 | Change of share class name or designation | |
05 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
21 Dec 2010 | TM02 | Termination of appointment of Ian Wood-Smith as a secretary | |
21 Dec 2010 | TM01 | Termination of appointment of Ian Wood-Smith as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Ian Smith as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Nigel Howe as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Jonathan Homan as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Michael Bracken as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Robert Madejski as a director | |
21 Dec 2010 | AD01 | Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 21 December 2010 | |
21 Dec 2010 | AP01 | Appointment of David John Camp as a director | |
21 Dec 2010 | AP01 | Appointment of Simon Clive Camp as a director |