SC PELHAM TERRACE MANAGEMENT LIMITED
Company number 08451716
- Company Overview for SC PELHAM TERRACE MANAGEMENT LIMITED (08451716)
- Filing history for SC PELHAM TERRACE MANAGEMENT LIMITED (08451716)
- People for SC PELHAM TERRACE MANAGEMENT LIMITED (08451716)
- More for SC PELHAM TERRACE MANAGEMENT LIMITED (08451716)
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) |
---|---|---|---|
15 Jan 2020 | AP01 | Appointment of Mr Jaspal Singh as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Jacqueline Rebecca Hawthorn as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Andrew Maxwell as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Sam Dance as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Charles Edward Cade as a director on 20 December 2019 | |
15 Jan 2020 | TM02 | Termination of appointment of Sam Dance as a secretary on 20 December 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
09 May 2018 | PSC02 | Notification of Sc Pelham Terrace Limited as a person with significant control on 30 April 2018 | |
09 May 2018 | PSC07 | Cessation of Sc Cathedral Street Limited as a person with significant control on 30 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Andrew Maxwell as a director on 1 March 2017 | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Peter Morton as a director on 19 September 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
12 Aug 2015 | CERTNM |
Company name changed SC jesmond road west management LIMITED\certificate issued on 12/08/15
|
|
09 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
23 Oct 2014 | MISC | Aud res |