- Company Overview for SERVERHOUSE LIMITED (03338799)
- Filing history for SERVERHOUSE LIMITED (03338799)
- People for SERVERHOUSE LIMITED (03338799)
- Charges for SERVERHOUSE LIMITED (03338799)
- More for SERVERHOUSE LIMITED (03338799)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | MR05 | All of the property or undertaking has been released from charge 6 | |
21 May 2014 | MR05 | All of the property or undertaking has been released from charge 7 | |
21 May 2014 | MR05 | All of the property or undertaking has been released from charge 8 | |
21 May 2014 | MR05 | All of the property or undertaking has been released from charge 9 | |
25 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AD03 | Register(s) moved to registered inspection location | |
09 May 2011 | AD02 | Register inspection address has been changed from West Barn Cams Estate Fareham Hampshire PO16 8UX | |
28 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
10 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Aug 2010 | AP04 | Appointment of Mc Secretaries Limited as a secretary | |
23 Aug 2010 | TM02 | Termination of appointment of Heather Coates Buglear as a secretary | |
23 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|