SARUM VIEW DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/04/1213 April 2012 | DIRECTOR APPOINTED MR TERRY JORDAN |
13/04/1213 April 2012 | APPOINTMENT TERMINATED, SECRETARY KERRY SINGLETON |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY SALISBURY WILTS SP4 7HD |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SINGLETON / 04/05/2010 |
21/05/1021 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | SECRETARY'S PARTICULARS CHANGED |
04/07/074 July 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company