- Company Overview for S.R.P. HOLDINGS LIMITED (02875672)
- Filing history for S.R.P. HOLDINGS LIMITED (02875672)
- People for S.R.P. HOLDINGS LIMITED (02875672)
- Charges for S.R.P. HOLDINGS LIMITED (02875672)
- More for S.R.P. HOLDINGS LIMITED (02875672)
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) |
---|---|---|---|
18 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
12 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
11 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
11 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
11 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
11 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
20 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
20 Dec 2011 | CH03 | Secretary's details changed for Mr Roger Philip Smith on 26 November 2011 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
21 Feb 2011 | AP03 | Appointment of Mr Roger Philip Smith as a secretary | |
21 Feb 2011 | TM02 | Termination of appointment of Crystelle Johnston as a secretary | |
16 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
16 Dec 2010 | CH03 | Secretary's details changed for Mrs Crystelle Sheila Johnston on 26 November 2010 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 18 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 17 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Jan 2010 | AP01 | Appointment of Mr Roger Philip Smith as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Louise Smith as a director |