- Company Overview for STHREE OVERSEAS HOLDINGS LIMITED (03247281)
- Filing history for STHREE OVERSEAS HOLDINGS LIMITED (03247281)
- People for STHREE OVERSEAS HOLDINGS LIMITED (03247281)
- More for STHREE OVERSEAS HOLDINGS LIMITED (03247281)
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) |
---|---|---|---|
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | SH03 | Purchase of own shares. | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | AD01 | Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE United Kingdom to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 23 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
17 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | AA | Full accounts made up to 30 November 2015 | |
01 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2014 | |
07 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | AA | Full accounts made up to 30 November 2014 | |
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
27 Oct 2014 | CH02 | Director's details changed for Cavendish Directors Limited on 27 October 2014 | |
27 Oct 2014 | CH04 | Secretary's details changed for Cavendish Directors Limited on 27 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from , 5th Floor, Gps House 215-227 Great Portland Street, London, W1W 5PN to 1st Floor 75 King William Street London EC4N 7BE on 27 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Sarah Anderson on 13 October 2014 | |
29 Sep 2014 | SH03 | Purchase of own shares. | |
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | SH03 | Purchase of own shares. | |
06 Jun 2014 | SH03 | Purchase of own shares. | |
06 Jun 2014 | SH03 | Purchase of own shares. |