SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED
Company number 03515248
- Company Overview for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
- Filing history for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
- People for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
- Charges for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
- More for SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED (03515248)
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) |
---|---|---|---|
26 Jul 2017 | AP01 | Appointment of Mr Simon Anthony Lionel Reed as a director on 18 July 2017 | |
25 Jul 2017 | PSC02 | Notification of Simarco International Ltd as a person with significant control on 18 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Rvl Holdings Limited as a person with significant control on 18 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of David William Thompson as a director on 18 July 2017 | |
17 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
15 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Michael Donoghue on 20 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr. David William Thompson on 20 December 2013 | |
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Oct 2013 | TM02 | Termination of appointment of Nicholas Thompson as a secretary | |
03 Oct 2013 | TM01 | Termination of appointment of Nicholas Thompson as a director | |
06 Mar 2013 | AA03 | Resignation of an auditor | |
04 Mar 2013 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr. David Thompson as a director | |
18 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders |