SADDLERS COURT (MOIR CLOSE) MANAGEMENT COMPANY LIMITED

05057636
1 STEEPLE DRIVE BROOKSBY MELTON MOWBRAY LE14 2DA

Documents

Documents
Date Category Description Pages
15 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2024 accounts Annual Accounts 3 Buy now
11 Aug 2024 officers Termination of appointment of director (Sarah Green) 1 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
26 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 3 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
13 Jul 2020 officers Appointment of director (Miss Sarah Green) 2 Buy now
29 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
04 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
02 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2017 officers Termination of appointment of director (Stanley Charles Pitchers) 1 Buy now
02 Apr 2017 officers Termination of appointment of secretary (Stanley Pitchers) 1 Buy now
15 Jul 2016 accounts Annual Accounts 4 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
24 Mar 2016 officers Termination of appointment of director (Michael Arthur Mildenhall) 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Gregory Alistair Milsted) 2 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
05 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2013 officers Appointment of director (Mr Gregory Milsted) 2 Buy now
07 Jun 2013 accounts Annual Accounts 4 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
10 May 2012 accounts Annual Accounts 4 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 officers Change of particulars for director (Kevan Allcock) 2 Buy now
20 Sep 2011 accounts Annual Accounts 4 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
13 Apr 2010 annual-return Annual Return 3 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Jacqueline Edenborough) 1 Buy now
13 Apr 2010 officers Change of particulars for director (Stanley Charles Pitchers) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Kevan Allcock) 2 Buy now
13 Apr 2010 officers Appointment of secretary (Mr Stanley Pitchers) 1 Buy now
26 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 accounts Annual Accounts 4 Buy now
23 Mar 2009 annual-return Annual return made up to 27/02/09 3 Buy now
23 Mar 2009 officers Appointment terminated 1 Buy now
20 Mar 2009 officers Appointment terminated director jacqueline edenborough 1 Buy now
17 Dec 2008 accounts Annual Accounts 4 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from 36 st ann street salisbury wiltshire SP1 2DP 1 Buy now
05 Nov 2008 officers Secretary appointed jacqueline rosemary edenborough 1 Buy now
05 Nov 2008 officers Appointment terminated secretary remus management LIMITED 1 Buy now
12 May 2008 annual-return Annual return made up to 27/02/08 3 Buy now
22 Oct 2007 accounts Annual Accounts 4 Buy now
18 Sep 2007 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
16 Aug 2007 annual-return Annual return made up to 27/02/07 2 Buy now
22 Jun 2007 officers New secretary appointed 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
18 Jan 2007 officers New director appointed 1 Buy now
02 Jan 2007 accounts Annual Accounts 12 Buy now
25 Apr 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 annual-return Annual return made up to 27/02/06 4 Buy now
24 Nov 2005 accounts Annual Accounts 10 Buy now
12 May 2005 annual-return Annual return made up to 27/02/05 4 Buy now
27 Feb 2004 incorporation Incorporation Company 19 Buy now