SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED
Company number 03449000
- Company Overview for SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED (03449000)
- Filing history for SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED (03449000)
- People for SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED (03449000)
- Charges for SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED (03449000)
- More for SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED (03449000)
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) |
---|---|---|---|
17 Apr 2013 | TM01 | Termination of appointment of Philip Austin as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | SH08 | Change of share class name or designation | |
07 Dec 2012 | SH08 | Change of share class name or designation | |
07 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2012 | AD01 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 4 December 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Philip Austin on 23 November 2012 | |
23 Nov 2012 | CH03 | Secretary's details changed for Mr Martyn Sydney Pizer on 23 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Mr Steven Michael Strauss on 23 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Mr Darren Leonard Hersey on 23 November 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Robert Gilbert as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Robert Gilbert as a director | |
01 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Darren Leonard Hersey on 20 August 2010 | |
16 Sep 2010 | CAP-SS | Solvency statement dated 07/09/10 | |
16 Sep 2010 | SH20 | Statement by directors | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2010 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W19 9DQ on 16 July 2010 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2009 | CH03 | Secretary's details changed for Mr Martyn Sydney Pizer on 17 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Steven Michael Strauss on 17 November 2009 |