- Company Overview for SEDGWICK MORDEN ACQUISITIONS (03562448)
- Filing history for SEDGWICK MORDEN ACQUISITIONS (03562448)
- People for SEDGWICK MORDEN ACQUISITIONS (03562448)
- Charges for SEDGWICK MORDEN ACQUISITIONS (03562448)
- More for SEDGWICK MORDEN ACQUISITIONS (03562448)
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) |
---|---|---|---|
31 Jul 2019 | CS01 |
Confirmation statement made on 31 July 2019 with updates
|
|
14 Jun 2019 | AP01 | Appointment of Mr Stephen Raper as a director on 7 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Jonathan Sutton as a director on 7 June 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 | |
31 May 2019 | TM02 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Ian Victor Muress as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr John Edward Jenner as a director on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Meera Odedra as a director on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | PSC05 | Change of details for Cunningham Lindsey Holdings Ii (Uk) Limited as a person with significant control on 12 November 2018 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
14 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
14 Apr 2018 | MR04 | Satisfaction of charge 5 in full | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
07 Aug 2017 | PSC05 | Change of details for Cunningham Lindsey Holdings Ii (Uk) Limited as a person with significant control on 2 August 2017 | |
21 Dec 2016 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mrs Meera Odedra on 26 October 2016 |