THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED
Company number 06950195
- Company Overview for THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED (06950195)
- Filing history for THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED (06950195)
- People for THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED (06950195)
- More for THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED (06950195)
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) |
---|---|---|---|
30 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Nov 2014 | TM01 | Termination of appointment of Lisa Jayne Barnes as a director on 16 October 2014 | |
16 Nov 2014 | AD01 | Registered office address changed from 2 the Old Post Office High Street South Cerney Cirencester Gloucestershire GL7 5UG to 3, the Old Post Office High Street South Cerney Cirencester Gloucestershire GL7 5UG on 16 November 2014 | |
16 Nov 2014 | AP01 | Appointment of Mrs Karen Elizabeth Purcell as a director on 16 November 2014 | |
12 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
20 Mar 2014 | AD01 | Registered office address changed from 6 the Old Post Office, High Street South Cerney Cirencester Gloucestershire GL7 5UG United Kingdom on 20 March 2014 | |
27 Feb 2014 | TM01 | Termination of appointment of Anthony Boulter as a director | |
24 Feb 2014 | AP01 | Appointment of Mrs Lisa Jayne Barnes as a director | |
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
28 Mar 2013 | AD01 | Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 28 March 2013 | |
28 Mar 2013 | TM02 | Termination of appointment of Matthew Sugden as a secretary | |
28 Mar 2013 | AP01 | Appointment of Mr Anthony George Boulter as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Gail Teasdale as a director | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
26 Nov 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of James Whyte as a director | |
23 Aug 2010 | AP03 | Appointment of Mr Matthew Sugden as a secretary |