SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED
Company number 01302497
- Company Overview for SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED (01302497)
- Filing history for SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED (01302497)
- People for SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED (01302497)
- Charges for SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED (01302497)
- More for SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED (01302497)
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 Dec 2024 | TM01 | Termination of appointment of Charlie Foster as a director on 21 November 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
07 Oct 2024 | PSC07 | Cessation of John Trevor Green as a person with significant control on 31 August 2024 | |
07 Oct 2024 | PSC01 | Notification of John Trevor Green as a person with significant control on 31 August 2024 | |
29 Feb 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
21 Sep 2023 | PSC04 | Change of details for Mr John Green as a person with significant control on 21 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
24 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
26 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
26 Sep 2022 | AP01 | Appointment of Mr Ross Grant as a director on 31 August 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 26 September 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Charlie Foster as a director on 1 September 2022 | |
26 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
10 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | TM01 | Termination of appointment of William Edwin Slattery as a director on 1 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from Rendel Street Grimsby Nth East Lincs DN31 1SF to Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 13 May 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Simon James Green as a director on 1 April 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr William Edwin Slattery as a director on 1 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
15 Apr 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
21 Jan 2020 | TM01 | Termination of appointment of Gary Sanderson as a director on 21 January 2020 |