- Company Overview for SIRVA LIMITED (02675059)
- Filing history for SIRVA LIMITED (02675059)
- People for SIRVA LIMITED (02675059)
- Charges for SIRVA LIMITED (02675059)
- More for SIRVA LIMITED (02675059)
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) |
---|---|---|---|
14 Aug 2018 | PSC02 | Notification of Sirva Relocation Holdings Limited as a person with significant control on 2 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Timothy Paul Romer as a director on 2 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Yogesh Mehta as a director on 2 August 2018 | |
13 Aug 2018 | TM02 | Termination of appointment of Timothy Paul Romer as a secretary on 2 August 2018 | |
13 Aug 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Richard Post as a director on 2 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Drury Way Brent Park London NW10 0JN to Ground Floor, Mulberry Building Kembrey Park Swindon Wiltshire SN2 8UY on 13 August 2018 | |
01 Aug 2018 | MR01 | Registration of charge 026750590014, created on 26 July 2018 | |
06 Jul 2018 | MR04 | Satisfaction of charge 8 in full | |
15 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
05 May 2017 | AA | Full accounts made up to 30 September 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
25 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
15 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
26 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
30 May 2014 | AA | Full accounts made up to 30 September 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Aug 2013 | TM01 | Termination of appointment of Gordon Kerr as a director | |
24 Jul 2013 | MR01 | Registration of charge 026750590013 | |
18 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
06 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders |