Advanced company searchLink opens in new window

S.R.P. HOLDINGS LIMITED

Company number 02875672

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)
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