Advanced company searchLink opens in new window

SIMON & MAYER LIMITED

Company number 02870798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2002 AA Total exemption small company accounts made up to 31 October 2001
11 Jan 2002 363s Return made up to 10/11/01; full list of members
02 Oct 2001 AA Total exemption small company accounts made up to 31 October 2000
09 Jan 2001 363s Return made up to 10/11/00; full list of members
26 Oct 2000 AA Accounts for a small company made up to 31 October 1999
26 Oct 2000 363s Return made up to 10/11/99; full list of members
01 Oct 1999 AA Accounts for a small company made up to 31 October 1998
10 Dec 1998 363s Return made up to 10/11/98; full list of members
19 Nov 1998 AA Accounts for a small company made up to 31 October 1997
03 Dec 1997 363s Return made up to 10/11/97; no change of members
03 Sep 1997 AA Accounts for a small company made up to 31 October 1996
30 Jan 1997 363s Return made up to 10/11/96; full list of members
30 Jan 1997 287 Registered office changed on 30/01/97 from: 72 wentworth street london E1 7TF
16 Oct 1996 AA Accounts for a small company made up to 31 October 1995
23 Nov 1995 363s Return made up to 10/11/95; no change of members
26 Sep 1995 AA Accounts for a small company made up to 31 October 1994
18 Sep 1995 288 Secretary resigned;new secretary appointed
18 Sep 1995 288 Director resigned
05 Jan 1995 363s Return made up to 10/11/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/11/94; full list of members
31 Jan 1994 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
31 Jan 1994 88(2)R Ad 14/12/93--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 14/12/93--------- £ si 98@1=98 £ ic 2/100
21 Dec 1993 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
21 Dec 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
16 Dec 1993 287 Registered office changed on 16/12/93 from: 140 tabernacle street london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/12/93 from: 140 tabernacle street london EC2A 4SD
13 Dec 1993 CERTNM Company name changed ewlease LIMITED\certificate issued on 14/12/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ewlease LIMITED\certificate issued on 14/12/93