SADLER'S PARK MANAGEMENT COMPANY LIMITED

05688576
C/O RENDALL AND RITTNER LIMITED,13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
23 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 2 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 2 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 officers Change of particulars for director (Mr David Richard Howell Thomas) 2 Buy now
26 Jan 2021 officers Change of particulars for director (Robert Craig Skehens) 2 Buy now
26 Jan 2021 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 officers Appointment of director (Mr Mark Watkinson) 2 Buy now
01 May 2019 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
01 May 2019 officers Termination of appointment of secretary (Braemar Estates Limited) 1 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Lawrence Keenan) 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Lawrence Keenan) 2 Buy now
02 Oct 2018 accounts Annual Accounts 3 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 officers Change of particulars for corporate secretary (Braemar Estates (Residential) Ltd) 1 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
17 Jan 2017 accounts Annual Accounts 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2016 accounts Annual Accounts 6 Buy now
09 Aug 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Apr 2016 officers Appointment of director (Mr Lawrence Keenan) 2 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 officers Termination of appointment of director (Kerry Jayne Taylor) 1 Buy now
17 Feb 2016 officers Termination of appointment of director (Craig Edward John Taylor) 1 Buy now
20 Jan 2016 officers Termination of appointment of director (Laurence Sidney Ross) 1 Buy now
13 Jul 2015 accounts Annual Accounts 5 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 officers Appointment of corporate secretary (Braemar Estates (Residential) Ltd) 2 Buy now
06 Feb 2015 annual-return Annual Return 6 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Tracy Marina Warren) 1 Buy now
06 Oct 2014 officers Appointment of director (Robert Craig Skehens) 2 Buy now
06 Oct 2014 officers Appointment of director (Mr David Richard Howell Thomas) 2 Buy now
06 Oct 2014 officers Appointment of director (Craig Edward John Taylor) 2 Buy now
06 Oct 2014 officers Appointment of director (Mrs Kerry Jayne Taylor) 2 Buy now
06 Oct 2014 officers Appointment of director (Laurence Sidney Ross) 2 Buy now
06 Oct 2014 officers Termination of appointment of director (Tracy Marina Warren) 1 Buy now
06 Oct 2014 officers Termination of appointment of director (Ian Russell Kelley) 1 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 5 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
16 Oct 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 5 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 3 Buy now
01 Dec 2009 accounts Annual Accounts 5 Buy now
23 Feb 2009 annual-return Annual return made up to 26/01/09 2 Buy now
21 Nov 2008 accounts Annual Accounts 5 Buy now
19 Aug 2008 resolution Resolution 17 Buy now
08 Aug 2008 officers Secretary appointed tracy marina warren 1 Buy now
06 Aug 2008 officers Appointment terminated secretary gary shillinglaw 1 Buy now
05 Aug 2008 officers Appointment terminated director gary shillinglaw 1 Buy now
05 Aug 2008 officers Director appointed miss tracy marina warren 1 Buy now
18 Feb 2008 annual-return Annual return made up to 26/01/08 2 Buy now
26 Nov 2007 accounts Annual Accounts 1 Buy now
06 Aug 2007 resolution Resolution 21 Buy now
06 Feb 2007 annual-return Annual return made up to 26/01/07 2 Buy now
06 Feb 2007 officers Director's particulars changed 1 Buy now
15 Mar 2006 officers New director appointed 4 Buy now
26 Jan 2006 officers Secretary resigned 1 Buy now
26 Jan 2006 officers New director appointed 1 Buy now
26 Jan 2006 officers New secretary appointed 1 Buy now
26 Jan 2006 officers Director resigned 1 Buy now
26 Jan 2006 incorporation Incorporation Company 17 Buy now