SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD
Company number 01964447
- Company Overview for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD (01964447)
- Filing history for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD (01964447)
- People for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD (01964447)
- More for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD (01964447)
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) |
---|---|---|---|
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
03 May 2017 | TM01 | Termination of appointment of Jeremy Robert Sykes as a director on 2 May 2017 | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | AD01 | Registered office address changed from C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sheffield Supertram Limited Pinstone Street Sheffield S1 1UJ to Sheffield City Region Scr Finance - Floor 1 11 Broad Street West Sheffield South Yorkshire S1 2BQ on 18 April 2017 | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
23 Mar 2016 | AP01 | Appointment of Mr Jeremy Robert Sykes as a director on 15 February 2016 | |
23 Mar 2016 | AP01 | Appointment of Mrs Ruth Clare Adams as a director on 15 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of John Walton Haddon as a director on 15 February 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr David Leslie Cutting as a director on 15 February 2016 | |
05 Jan 2016 | AP03 | Appointment of Mr Gareth Richard Sutton as a secretary on 17 December 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of John Walton Haddon as a secretary on 17 December 2015 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | AD02 | Register inspection address has been changed from C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sy Ita Properties Ltd Pinstone Street Sheffield S1 1UJ England to C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sheffield Supertram Limited Pinstone Street Sheffield S1 1UJ | |
02 Nov 2015 | AD02 | Register inspection address has been changed from 18 Regent Street Barnsley S70 2HG United Kingdom to C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sheffield Supertram Limited Pinstone Street Sheffield S1 1UJ | |
30 Oct 2015 | TM01 | Termination of appointment of Michael Howard Brier as a director on 30 October 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from C/O (C/O Project Finance Gareth Sutton) PO Box 1283 Town Hall Sy Ita Properties Pinstone Street Sheffield S1 1UJ England to C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sheffield Supertram Limited Pinstone Street Sheffield S1 1UJ on 30 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Michael Howard Brier as a director on 30 October 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 18 Regent Street Barnsley South Yorkshire S70 2HG to C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sheffield Supertram Limited Pinstone Street Sheffield S1 1UJ on 30 October 2015 | |
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
05 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |