SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED
Company number 01636441
- Company Overview for SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED (01636441)
- Filing history for SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED (01636441)
- People for SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED (01636441)
- More for SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED (01636441)
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) |
---|---|---|---|
15 Mar 2018 | TM01 | Termination of appointment of Christophe Bergamo as a director on 2 March 2018 | |
13 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
01 Dec 2017 | PSC01 | Notification of John Andre Persenda as a person with significant control on 6 April 2016 | |
12 May 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
30 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
05 Sep 2013 | CH01 | Director's details changed for Hugh John Fraser Weston-Smith on 5 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr John Andre Persenda on 5 September 2013 | |
25 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Feb 2013 | AD01 | Registered office address changed from 4-5 North Hill Colchester Essex CO1 1EB on 13 February 2013 | |
31 Jan 2013 | CH04 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
29 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
24 Nov 2010 | AP01 | Appointment of Christophe Bergamo as a director | |
12 Nov 2010 | TM01 | Termination of appointment of Alain Dumeste as a director | |
29 Jun 2010 | AA | Full accounts made up to 31 December 2009 |