SARISBURY GREEN MANAGEMENT COMPANY LIMITED
Company number 09653396
- Company Overview for SARISBURY GREEN MANAGEMENT COMPANY LIMITED (09653396)
- Filing history for SARISBURY GREEN MANAGEMENT COMPANY LIMITED (09653396)
- People for SARISBURY GREEN MANAGEMENT COMPANY LIMITED (09653396)
- More for SARISBURY GREEN MANAGEMENT COMPANY LIMITED (09653396)
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) |
---|---|---|---|
25 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
19 Mar 2020 | AP02 | Appointment of Mhl (Mancos) Limited as a director on 14 January 2020 | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Ian Murdoch as a director on 23 January 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
24 Jul 2017 | PSC02 | Notification of Miller Homes Limited as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 | Annual return made up to 23 June 2016 no member list | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | CC04 | Statement of company's objects | |
18 Sep 2015 | TM01 | Termination of appointment of Tracy Lee Plimmer as a director on 17 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Ian Murdoch as a director on 17 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mrs Julie Mansfield Jackson as a director on 17 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF on 18 September 2015 |