SANDON COURT (FORDHOUSES) MANAGEMENT LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-08-31 View Report
Officers. Change date: 2023-08-31. Officer name: Cosec Management Services Limited. 2023-08-31 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-11. 2022-10-12 View Report
Officers. Change date: 2022-10-11. Officer name: Cosec Management Services Limited. 2022-10-11 View Report
Officers. Change date: 2022-10-11. Officer name: Mr Jonathan Martin Edwards. 2022-10-11 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with updates. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2021-07-04 View Report
Confirmation statement. Statement with updates. 2020-09-01 View Report
Accounts. Accounts type micro entity. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type micro entity. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type dormant. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-08-31 View Report
Accounts. Accounts type dormant. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2016-01-25. 2016-01-25 View Report
Accounts. Accounts type dormant. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type dormant. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type dormant. 2014-01-08 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Accounts type dormant. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Accounts. Accounts type total exemption small. 2012-07-13 View Report
Accounts. Accounts type total exemption small. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2010-09-10 View Report
Accounts. Accounts type total exemption small. 2010-05-06 View Report
Officers. Officer name: Mr Jonathan Martin Edwards. 2010-02-18 View Report
Officers. Officer name: Martin Chuter. 2010-02-16 View Report
Accounts. Legacy. 2009-09-23 View Report
Annual return. Legacy. 2009-09-03 View Report
Officers. Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009. 2009-05-13 View Report
Accounts. Accounts type total exemption small. 2009-03-26 View Report
Officers. Description: Secretary appointed cosec management services LTD. 2008-12-08 View Report
Officers. Description: Director appointed martin chuter. 2008-12-08 View Report
Officers. Description: Appointment terminated director housemans management company LIMITED. 2008-12-08 View Report
Annual return. Legacy. 2008-10-16 View Report
Officers. Description: Appointment terminated director harold loasby. 2008-09-17 View Report
Officers. Description: Appointment terminated secretary ann loasby. 2008-09-17 View Report
Accounts. Accounts type total exemption small. 2008-08-26 View Report
Officers. Description: New director appointed. 2008-02-01 View Report
Annual return. Legacy. 2007-11-08 View Report
Accounts. Accounts type total exemption small. 2007-06-22 View Report
Capital. Description: Nc inc already adjusted 24/11/06. 2006-12-06 View Report