Advanced company searchLink opens in new window

SARISBURY GREEN MANAGEMENT COMPANY LIMITED

Company number 09653396

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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