Advanced company searchLink opens in new window

75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED

Company number 06495549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
14 Jan 2014 AD01 Registered office address changed from the Vicarage Doncaster Road South Elmsall Pontefract West Yorkshire WF9 2HS on 14 January 2014
14 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Nov 2012 TM02 Termination of appointment of Nigel Stimpson as a secretary
07 Nov 2012 AP03 Appointment of Paul Witts as a secretary
08 Oct 2012 AD01 Registered office address changed from 75 Sandylands Promenade Morecambe Lancashire LA3 1GW England on 8 October 2012
14 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
27 May 2011 AP01 Appointment of Mr Iain Maclean Johnstone as a director
27 May 2011 AD01 Registered office address changed from C/O Westmorland House, Market Square, Kirkby Stephen Cumbria CA17 4QT on 27 May 2011
27 May 2011 AP03 Appointment of Mr Nigel Leslie Stimpson as a secretary
27 May 2011 TM01 Termination of appointment of William Kilvington as a director
27 May 2011 TM02 Termination of appointment of William Kilvington as a secretary
27 May 2011 TM01 Termination of appointment of Norman Jackson as a director
27 May 2011 TM02 Termination of appointment of William Kilvington as a secretary
09 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for William Anthony Shaw Kilvington on 9 February 2010
28 May 2009 AA Total exemption small company accounts made up to 28 February 2009
25 Mar 2009 363a Return made up to 06/02/09; full list of members
30 Oct 2008 88(2) Ad 01/09/08\gbp si 1@1=1\gbp ic 2/3\