Advanced company searchLink opens in new window

THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED

Company number 06950195

Filter by category

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)
30 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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