SADLER'S PARK MANAGEMENT COMPANY LIMITED
Company number 05688576
- Company Overview for SADLER'S PARK MANAGEMENT COMPANY LIMITED (05688576)
- Filing history for SADLER'S PARK MANAGEMENT COMPANY LIMITED (05688576)
- People for SADLER'S PARK MANAGEMENT COMPANY LIMITED (05688576)
- More for SADLER'S PARK MANAGEMENT COMPANY LIMITED (05688576)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
21 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr David Richard Howell Thomas on 26 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Robert Craig Skehens on 26 January 2021 | |
26 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 11 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 | |
12 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
24 Jun 2019 | AP01 | Appointment of Mr Mark Watkinson as a director on 28 May 2019 | |
01 May 2019 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019 | |
01 May 2019 | TM02 | Termination of appointment of Braemar Estates Limited as a secretary on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 1 May 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Lawrence Keenan as a director on 4 February 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
30 Oct 2018 | CH01 | Director's details changed for Mr Lawrence Keenan on 23 October 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
13 Dec 2017 | CH04 | Secretary's details changed for Braemar Estates (Residential) Ltd on 4 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from C/O C/O Braemar Estates (Residential) Ltd Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 13 December 2017 |