Advanced company searchLink opens in new window

SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED

Company number 03449000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES06 ‐ Resolution of reduction in issued share capital
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