- Company Overview for SRS MANAGEMENT LIMITED (03224744)
- Filing history for SRS MANAGEMENT LIMITED (03224744)
- People for SRS MANAGEMENT LIMITED (03224744)
- Charges for SRS MANAGEMENT LIMITED (03224744)
- More for SRS MANAGEMENT LIMITED (03224744)
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) |
---|---|---|---|
15 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
12 Jun 2015 | AD01 | Registered office address changed from Clarehaven Stone Street Westenhanger Hythe Kent CT21 4HT to Ross Yard Ross Way Shorncliffe Industrial Estate Folkestone Kent CT20 3UQ on 12 June 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2015 | MR01 | Registration of charge 032247440008, created on 19 December 2014 | |
11 Dec 2014 | MR01 | Registration of charge 032247440007, created on 5 December 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
24 Apr 2014 | MR01 | Registration of charge 032247440006 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
13 Jun 2013 | AD04 | Register(s) moved to registered office address | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
03 Feb 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
09 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
07 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jul 2010 | AD02 | Register inspection address has been changed | |
06 Jul 2010 | CH01 | Director's details changed for Mr Stephen Walker on 6 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Raymond Walker on 6 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Lee Edward Walker on 6 June 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | TM01 | Termination of appointment of Douglas Hawes as a director | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |