SOUTH MILTON MANAGEMENT LIMITED

04996414
41 BROOKLYN WORKS SHEFFIELD ENGLAND S3 8SH

Documents

Documents
Date Category Description Pages
16 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 2 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 2 Buy now
27 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 accounts Annual Accounts 2 Buy now
29 Dec 2020 accounts Annual Accounts 2 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2020 officers Appointment of director (Mr Paul Stephen William Pegg) 2 Buy now
17 Apr 2020 officers Appointment of director (Ms Lucy Rose Cartwright) 2 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2019 officers Termination of appointment of director (Paul Stephen William Pegg) 1 Buy now
13 Nov 2019 officers Termination of appointment of director (Lucy Rose Cartwright) 1 Buy now
04 Nov 2019 officers Appointment of director (Mr Paul Stephen William Pegg) 2 Buy now
04 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Nov 2019 officers Appointment of director (Ms Lucy Rose Cartwright) 2 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
11 Feb 2019 officers Appointment of secretary (Mr Stuart Harold Bywater) 2 Buy now
11 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 accounts Annual Accounts 4 Buy now
12 Sep 2018 officers Termination of appointment of director (Betty Alice Talbott) 1 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2017 accounts Annual Accounts 5 Buy now
14 Aug 2017 officers Appointment of director (Mrs Betty Alice Talbot) 2 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Philip James Brady) 1 Buy now
03 Jul 2017 officers Appointment of director (Mrs Denise Anne Brady) 2 Buy now
27 Jun 2017 officers Termination of appointment of secretary (Susan Clare Wadleigh) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Susan Clare Wadleigh) 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 6 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
09 Oct 2013 accounts Annual Accounts 11 Buy now
17 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 officers Appointment of director (Mrs Susan Clare Wadleigh) 2 Buy now
11 Apr 2013 officers Termination of appointment of director (Simon Wadleigh) 1 Buy now
11 Apr 2013 officers Appointment of director (Mr Philip James Brady) 2 Buy now
11 Apr 2013 officers Termination of appointment of director (Mark Hamilton) 1 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 accounts Annual Accounts 4 Buy now
10 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 officers Termination of appointment of secretary (Susan Wadleigh) 1 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for director (Mark Montagu Hamilton) 2 Buy now
13 Oct 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 16/12/08; full list of members 4 Buy now
02 Sep 2008 accounts Annual Accounts 5 Buy now
27 Dec 2007 annual-return Return made up to 16/12/07; full list of members 3 Buy now
14 Nov 2007 accounts Annual Accounts 5 Buy now
18 Dec 2006 annual-return Return made up to 16/12/06; full list of members 3 Buy now
18 Oct 2006 accounts Annual Accounts 5 Buy now
13 Jan 2006 accounts Annual Accounts 5 Buy now
09 Jan 2006 annual-return Return made up to 16/12/05; full list of members 3 Buy now
05 Apr 2005 address Registered office changed on 05/04/05 from: windeatts 48 fore street kingsbridge devon TQ7 1PE 1 Buy now
05 Apr 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
01 Feb 2005 address Registered office changed on 01/02/05 from: 20 fore street kingsbridge devon TQ7 1NZ 1 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
01 Feb 2005 officers New secretary appointed 2 Buy now
01 Feb 2005 officers Director resigned 1 Buy now
01 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
17 Feb 2004 officers Director resigned 1 Buy now
17 Feb 2004 officers Secretary resigned 1 Buy now
17 Feb 2004 capital Ad 16/12/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
17 Feb 2004 address Registered office changed on 17/02/04 from: central house 582-586 kingsbury road birmingham B24 9ND 1 Buy now
24 Jan 2004 officers New director appointed 2 Buy now
24 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
16 Dec 2003 incorporation Incorporation Company 14 Buy now