Advanced company searchLink opens in new window

SP MEDHURST CONSTRUCTION & MANAGEMENT SERVICES LIMITED

Company number 04147594

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)
28 Sep 2007 123 Nc inc already adjusted 06/09/07
28 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jun 2007 287 Registered office changed on 27/06/07 from: 8 short brow close willingdon eastbourne east sussex BN22 0QX
22 Feb 2007 363s Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
16 Feb 2006 88(2)R Ad 07/02/06--------- £ si 98@1=98 £ ic 2/100
13 Feb 2006 363s Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
02 Feb 2006 AA Accounts for a dormant company made up to 31 March 2005
23 Sep 2005 288b Secretary resigned
14 Sep 2005 287 Registered office changed on 14/09/05 from: watson associates 30-34 north street, hailsham east sussex BN27 1DW
14 Sep 2005 288a New secretary appointed
02 Mar 2005 363s Return made up to 25/01/05; full list of members
04 Nov 2004 AA Accounts for a dormant company made up to 31 March 2004
31 Jan 2004 363s Return made up to 25/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
08 Aug 2003 AA Accounts for a dormant company made up to 31 March 2003
11 Mar 2003 363s Return made up to 25/01/03; no change of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Director's particulars changed
30 Nov 2002 AA Accounts for a dormant company made up to 31 March 2002
29 Mar 2002 363s Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 Feb 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
20 Feb 2001 288a New secretary appointed
20 Feb 2001 288a New director appointed
08 Feb 2001 287 Registered office changed on 08/02/01 from: arminda LIMITED 1 high street lewes east sussex BN7 2AD
02 Feb 2001 288b Director resigned
02 Feb 2001 288b Secretary resigned
02 Feb 2001 287 Registered office changed on 02/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN