Advanced company searchLink opens in new window

SACKVILLE DEVELOPMENTS (READING) LIMITED

Company number 05320888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 500.00
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