Advanced company searchLink opens in new window

SISPARA MANSIONS MANAGEMENT LIMITED

Company number 08000282

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)
23 Feb 2015 TM01 Termination of appointment of Anthony Ashley Wilson as a director on 1 December 2014
11 Feb 2015 AP01 Appointment of Geoffrey Stephen Willson as a director on 1 December 2014
04 Feb 2015 AP01 Appointment of Stuart Maurice Wescombe as a director on 1 December 2014
04 Feb 2015 AP01 Appointment of Kwan Pitman as a director on 1 December 2014
04 Feb 2015 AP01 Appointment of Catherine Fernande Marie-Sylvie Castel as a director on 1 December 2014
04 Feb 2015 AP01 Appointment of Mr Kwok Tung Woody Yao as a director on 1 December 2014
04 Feb 2015 AP01 Appointment of Ms. Grace Alicia Sylvester as a director on 1 December 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 8
28 Aug 2014 AD01 Registered office address changed from 57 Buckingham Gate London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014
10 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
01 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2012 CERTNM Company name changed casa mayo LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
24 Sep 2012 AD01 Registered office address changed from the Oaks Lidwells Lane Goudhurst Cranbrook Kent TN17 1EP United Kingdom on 24 September 2012
24 Sep 2012 AP01 Appointment of Mr Anthony Ashley Wilson as a director
24 Sep 2012 TM01 Termination of appointment of Martin Machan as a director
24 Sep 2012 AD01 Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 24 September 2012
21 Mar 2012 NEWINC Incorporation