S.I.M. PARTNERSHIP (LONDON) LIMITED
Company number 03290637
- Company Overview for S.I.M. PARTNERSHIP (LONDON) LIMITED (03290637)
- Filing history for S.I.M. PARTNERSHIP (LONDON) LIMITED (03290637)
- People for S.I.M. PARTNERSHIP (LONDON) LIMITED (03290637)
- More for S.I.M. PARTNERSHIP (LONDON) LIMITED (03290637)
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) |
---|---|---|---|
03 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
17 Mar 2016 | CH01 | Director's details changed for Randal Alexander Dunluce on 17 March 2016 | |
25 Nov 2015 | TM01 | Termination of appointment of Mark John Bovill Whitehead as a director on 25 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Mark John Bovill Whitehead on 5 November 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Roy Mark Clinton as a director on 1 October 2015 | |
22 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
02 Mar 2015 | TM02 | Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Rohini Rathour as a director on 31 December 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Andrea Nardon on 22 January 2015 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | AP03 | Appointment of Mrs Sarah Louise Larkins as a secretary on 29 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Roy Mark Clinton as a director on 29 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Eric Gerard Sarasin as a director on 29 September 2014 | |
30 Jun 2014 | TM02 | Termination of appointment of Nicola Evans as a secretary | |
03 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
29 Apr 2014 | CH01 | Director's details changed for Mr Paul Cooper on 29 April 2014 | |
19 Mar 2014 | TM01 | Termination of appointment of Christopher Lindsay as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Burkhard Varnholt as a director | |
11 Nov 2013 | TM01 | Termination of appointment of David Vickers as a director | |
08 Nov 2013 | AUD | Auditor's resignation | |
24 Oct 2013 | CH01 | Director's details changed for David John Vickers on 22 October 2013 | |
11 Oct 2013 | AUD | Auditor's resignation | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 |