Sudeley Homes (West) Ltd was founded on 06 July 2003, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Pope, Anthony David, Williams, Lynda Sarah Jean, Dziczkaniece, Joe, Scimeca, Franco in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPE, Anthony David | 12 September 2003 | - | 1 |
WILLIAMS, Lynda Sarah Jean | 02 July 2010 | - | 1 |
DZICZKANIECE, Joe | 12 September 2003 | 09 June 2006 | 1 |
SCIMECA, Franco | 10 October 2003 | 25 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 15 September 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 10 July 2017 | |
CH01 - Change of particulars for director | 16 June 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 28 December 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
SH03 - Return of purchase of own shares | 29 June 2011 | |
AA - Annual Accounts | 26 January 2011 | |
TM02 - Termination of appointment of secretary | 17 September 2010 | |
TM01 - Termination of appointment of director | 02 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
RESOLUTIONS - N/A | 09 July 2010 | |
RESOLUTIONS - N/A | 09 July 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
AP01 - Appointment of director | 05 July 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 31 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 26 July 2004 | |
225 - Change of Accounting Reference Date | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2004 | |
287 - Change in situation or address of Registered Office | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
CERTNM - Change of name certificate | 15 September 2003 | |
NEWINC - New incorporation documents | 06 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 October 2005 | Outstanding |
N/A |