SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED

01558746
16 CHURCH STREET KING'S LYNN ENGLAND PE30 5EB

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Termination of appointment of director (Jonathan Russell Bott) 1 Buy now
09 Apr 2024 accounts Annual Accounts 7 Buy now
29 Feb 2024 officers Appointment of director (Mr Thomas Kevin Sahun Courtney) 2 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 7 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2022 officers Appointment of director (Mr Jonathan Russell Bott) 2 Buy now
09 Jun 2022 officers Appointment of corporate secretary (Rounce & Evans Property Management Ltd) 2 Buy now
09 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2021 officers Termination of appointment of director (Paul Holmes) 1 Buy now
17 Dec 2021 officers Termination of appointment of director (Helena Beresford) 1 Buy now
09 Dec 2021 accounts Annual Accounts 7 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 officers Termination of appointment of director (Linda Bott) 1 Buy now
12 Jul 2021 officers Termination of appointment of director (Thomas Courtney) 1 Buy now
11 Nov 2020 accounts Annual Accounts 7 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 officers Appointment of director (Mr Paul Holmes) 2 Buy now
06 Nov 2019 officers Appointment of director (Mrs Linda Bott) 2 Buy now
06 Nov 2019 officers Termination of appointment of director (Dennis Edward Barlow) 1 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
18 Apr 2019 accounts Annual Accounts 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Appointment of director (Mr Thomas Courtney) 2 Buy now
24 Aug 2018 officers Appointment of director (Mrs Helena Beresford) 2 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
24 Nov 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 accounts Annual Accounts 3 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 officers Termination of appointment of director (Phyllis Galinski) 1 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 accounts Annual Accounts 9 Buy now
25 Oct 2013 annual-return Annual Return 6 Buy now
24 Oct 2013 officers Change of particulars for director (Dennis Edward Barlow) 2 Buy now
11 Dec 2012 accounts Annual Accounts 18 Buy now
25 Oct 2012 annual-return Annual Return 5 Buy now
19 Oct 2012 officers Appointment of director (Dennis Edward Barlow) 2 Buy now
04 Sep 2012 officers Termination of appointment of director (Phyllis New) 1 Buy now
10 Feb 2012 accounts Annual Accounts 12 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
11 Sep 2011 officers Termination of appointment of director (Joyce Wheldon) 1 Buy now
25 Jan 2011 accounts Annual Accounts 9 Buy now
30 Nov 2010 officers Termination of appointment of director (Dennis Barlow) 1 Buy now
30 Nov 2010 officers Termination of appointment of director (Betty Barlow) 1 Buy now
27 Oct 2010 annual-return Annual Return 9 Buy now
12 Aug 2010 officers Appointment of director (Mrs Betty May Barlow) 2 Buy now
12 Aug 2010 officers Appointment of director (Mr Dennis Edward Barlow) 2 Buy now
08 Aug 2010 officers Termination of appointment of director (Michael Press) 1 Buy now
08 Aug 2010 officers Termination of appointment of director (Christine Press) 1 Buy now
25 May 2010 accounts Annual Accounts 9 Buy now
24 Oct 2009 annual-return Annual Return 11 Buy now
24 Oct 2009 officers Change of particulars for director (Mrs Phyllis Helen Galinski) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Phyllis Ellen Laura New) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Joyce Wheldon) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Christine May Press) 2 Buy now
23 Oct 2009 address Move Registers To Sail Company 1 Buy now
23 Oct 2009 address Change Sail Address Company 1 Buy now
23 Oct 2009 officers Change of particulars for director (Michael George Press) 2 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from c/o hill and co waterbank house, station approach, sheringham norfolk NR26 8RA 1 Buy now
26 Mar 2009 officers Appointment terminated secretary phyllis galinski 1 Buy now
03 Feb 2009 annual-return Return made up to 01/12/08; full list of members 9 Buy now
10 Nov 2008 accounts Annual Accounts 9 Buy now
13 Dec 2007 annual-return Return made up to 01/12/07; full list of members 7 Buy now
21 Nov 2007 accounts Annual Accounts 9 Buy now
03 Jan 2007 annual-return Return made up to 01/12/06; full list of members 6 Buy now
11 Nov 2006 accounts Annual Accounts 9 Buy now
19 Dec 2005 annual-return Return made up to 01/12/05; full list of members 6 Buy now
19 Dec 2005 address Location of register of members 1 Buy now
30 Nov 2005 accounts Annual Accounts 9 Buy now
16 Dec 2004 annual-return Return made up to 01/12/04; full list of members 14 Buy now
19 Nov 2004 officers New director appointed 2 Buy now
19 Nov 2004 officers New director appointed 2 Buy now
11 Nov 2004 officers Director resigned 1 Buy now
11 Nov 2004 officers Director resigned 1 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
29 Oct 2004 accounts Annual Accounts 8 Buy now
18 Dec 2003 annual-return Return made up to 01/12/03; full list of members 13 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
28 Nov 2003 officers New director appointed 2 Buy now
19 Oct 2003 accounts Annual Accounts 8 Buy now
23 Jan 2003 annual-return Return made up to 01/12/02; full list of members 14 Buy now
24 Oct 2002 accounts Annual Accounts 9 Buy now
10 Dec 2001 annual-return Return made up to 01/12/01; full list of members 13 Buy now
01 Oct 2001 accounts Annual Accounts 9 Buy now
21 Dec 2000 annual-return Return made up to 01/12/00; full list of members 13 Buy now
13 Nov 2000 accounts Annual Accounts 9 Buy now
10 Jan 2000 officers New director appointed 2 Buy now
20 Dec 1999 accounts Annual Accounts 9 Buy now
20 Dec 1999 annual-return Return made up to 01/12/99; full list of members 13 Buy now
20 Dec 1999 officers Director resigned 1 Buy now
20 Dec 1999 address Registered office changed on 20/12/99 from: 89 station road sheringham norfolk NR26 8RG 1 Buy now
23 Aug 1999 officers Director resigned 1 Buy now
15 Feb 1999 annual-return Return made up to 01/12/98; full list of members 6 Buy now
08 Dec 1998 officers Secretary resigned 1 Buy now
08 Dec 1998 officers New director appointed 2 Buy now