SAN REMO MANAGEMENT LIMITED

04330279
HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

Documents

Documents
Date Category Description Pages
15 Apr 2024 accounts Annual Accounts 4 Buy now
10 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2024 officers Termination of appointment of director (David Patrick Kiernan) 1 Buy now
10 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2024 officers Termination of appointment of secretary (Maria Clare Kiernan) 1 Buy now
10 Apr 2024 officers Appointment of director (Ms Fiona Peggie Squire) 2 Buy now
10 Apr 2024 officers Appointment of secretary (Ms Fiona Peggie Squire) 2 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 4 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 2 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2021 accounts Annual Accounts 2 Buy now
20 Apr 2021 officers Appointment of director (Ms Abosede Oguntade) 2 Buy now
14 Apr 2021 officers Termination of appointment of director (Stephen Franklin Adams) 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 2 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Change of particulars for director (David Patrick Kiernan) 2 Buy now
28 Nov 2019 officers Change of particulars for secretary (Maria Clare Kiernan) 1 Buy now
28 Nov 2019 officers Change of particulars for director (David Patrick Kiernan) 2 Buy now
28 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 4 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 3 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 officers Appointment of director (Stephen Franklin Adams) 3 Buy now
12 Aug 2016 officers Termination of appointment of director (Abosede Oguntade) 2 Buy now
24 Jun 2016 accounts Annual Accounts 3 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
27 Oct 2015 officers Termination of appointment of director (Andrew Kenneth Lawley) 2 Buy now
27 Oct 2015 officers Termination of appointment of director (Clive Ernest Thompson) 2 Buy now
29 Sep 2015 officers Appointment of director (Helen Joan Burgess) 2 Buy now
16 Sep 2015 officers Appointment of director (David Patrick Kiernan) 3 Buy now
16 Sep 2015 officers Appointment of secretary (Maria Clare Kiernan) 3 Buy now
16 Sep 2015 officers Appointment of director (Abosede Oguntade) 2 Buy now
04 Aug 2015 accounts Annual Accounts 2 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
06 Sep 2013 accounts Annual Accounts 2 Buy now
20 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
20 Dec 2012 officers Change of particulars for director (Mr Andrew Kenneth Lawley) 2 Buy now
20 Dec 2012 officers Change of particulars for director (Clive Ernst Thompson) 2 Buy now
20 Dec 2012 officers Change of particulars for director (Clive Ernst Thompson) 3 Buy now
20 Dec 2012 officers Change of particulars for director (Mr Andrew Kenneth Lawley) 2 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 accounts Annual Accounts 2 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 2 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for director (Andrew Kenneth Lawley) 2 Buy now
23 Feb 2010 accounts Annual Accounts 2 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Andrew Kenneth Lawley) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Clive Ernst Thompson) 2 Buy now
07 Dec 2009 address Change Sail Address Company 1 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from postling house cuckoo lane postling hythe kent CT21 4ET united kingdom 1 Buy now
16 Apr 2009 officers Director's change of particulars / andrew lawley / 01/02/2009 2 Buy now
21 Mar 2009 accounts Annual Accounts 1 Buy now
21 Mar 2009 annual-return Annual return made up to 28/11/08 9 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 103 sandgate road folkestone kent CT20 2BQ 1 Buy now
13 Oct 2008 officers Appointment terminated secretary john hunter 1 Buy now
22 Sep 2008 accounts Annual Accounts 3 Buy now
05 Mar 2008 officers Director appointed andrew lawley 2 Buy now
19 Dec 2007 annual-return Annual return made up to 28/11/07 2 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
07 Nov 2007 accounts Annual Accounts 6 Buy now
30 Nov 2006 annual-return Annual return made up to 28/11/06 2 Buy now
09 Jun 2006 accounts Annual Accounts 6 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: 103 sandgate road folkestone kent CT20 2BQ 1 Buy now
02 Dec 2005 annual-return Annual return made up to 28/11/05 2 Buy now
02 Dec 2005 officers New secretary appointed 1 Buy now
02 Dec 2005 officers Secretary resigned 1 Buy now
02 Dec 2005 address Location of debenture register 1 Buy now
02 Dec 2005 address Location of register of members 1 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: 49 high street hythe kent CT21 5AD 1 Buy now
23 Aug 2005 accounts Annual Accounts 2 Buy now
16 Dec 2004 annual-return Annual return made up to 28/11/04 5 Buy now
30 Mar 2004 accounts Annual Accounts 2 Buy now
30 Mar 2004 accounts Accounting reference date extended from 30/11/03 to 25/12/03 1 Buy now
12 Dec 2003 annual-return Annual return made up to 28/11/03 5 Buy now
15 Sep 2003 accounts Annual Accounts 2 Buy now
20 Dec 2002 annual-return Annual return made up to 28/11/02 5 Buy now
14 Jan 2002 officers New director appointed 2 Buy now
14 Jan 2002 officers New secretary appointed 2 Buy now