SANTA FE RELOCATION SERVICES (UK) LIMITED
Company number 00711783
- Company Overview for SANTA FE RELOCATION SERVICES (UK) LIMITED (00711783)
- Filing history for SANTA FE RELOCATION SERVICES (UK) LIMITED (00711783)
- People for SANTA FE RELOCATION SERVICES (UK) LIMITED (00711783)
- Charges for SANTA FE RELOCATION SERVICES (UK) LIMITED (00711783)
- More for SANTA FE RELOCATION SERVICES (UK) LIMITED (00711783)
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) |
---|---|---|---|
08 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
04 Jan 2017 | TM01 | Termination of appointment of Robert Lucas as a director on 22 December 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Alan John Cartwright as a director on 10 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Nicholas Christopher Malcomson as a director on 4 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr James Oliver Hugh Brown as a director on 4 October 2016 | |
05 Oct 2016 | MR01 | Registration of charge 007117830012, created on 30 September 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
11 Dec 2015 | CERTNM |
Company name changed interdean LIMITED\certificate issued on 11/12/15
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2015 | TM01 | Termination of appointment of Dale Lynn Collins as a director on 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
12 May 2015 | MR01 | Registration of charge 007117830011, created on 5 May 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Andrew Wayne Johnson as a director on 23 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Lars Lykke Iversen as a director on 23 April 2015 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
15 Jul 2014 | MR01 | Registration of charge 007117830010, created on 14 July 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of Barrie Gilmour as a director | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |