THE PAGEANT (SHERBORNE) MANAGEMENT LIMITED
Company number 05199071
- Company Overview for THE PAGEANT (SHERBORNE) MANAGEMENT LIMITED (05199071)
- Filing history for THE PAGEANT (SHERBORNE) MANAGEMENT LIMITED (05199071)
- People for THE PAGEANT (SHERBORNE) MANAGEMENT LIMITED (05199071)
- Registers for THE PAGEANT (SHERBORNE) MANAGEMENT LIMITED (05199071)
- More for THE PAGEANT (SHERBORNE) MANAGEMENT LIMITED (05199071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2024 | AP01 | Appointment of Mrs Margaret Collier as a director on 11 January 2024 | |
15 Dec 2023 | TM01 | Termination of appointment of Rosalind June Jones as a director on 30 November 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Michael John Jones as a director on 30 November 2023 | |
20 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
13 Dec 2019 | AD04 | Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | |
02 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
27 Jun 2019 | AD01 | Registered office address changed from Dorset Property Sherborne Limited Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 27 June 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Emma Goatley as a secretary on 14 March 2019 | |
11 Feb 2019 | AP01 | Appointment of Mrs Rosalind June Jones as a director on 23 January 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
12 Nov 2018 | AD03 | Register(s) moved to registered inspection location Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU | |
12 Nov 2018 | AD02 | Register inspection address has been changed to Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU | |
22 Oct 2018 | TM01 | Termination of appointment of Robert Oaksford as a director on 24 January 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
17 Aug 2017 | AD01 | Registered office address changed from Dorset Lettings Long Street Sherborne Dorset DT9 3BS to Dorset Property Sherborne Limited Long Street Sherborne DT9 3BS on 17 August 2017 |