- Company Overview for SIMPLY BIZ LIMITED (04518535)
- Filing history for SIMPLY BIZ LIMITED (04518535)
- People for SIMPLY BIZ LIMITED (04518535)
- Charges for SIMPLY BIZ LIMITED (04518535)
- More for SIMPLY BIZ LIMITED (04518535)
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 2020 | AD01 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 | |
07 May 2020 | TM01 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 27 April 2020 | |
19 Dec 2019 | AP01 | Appointment of Mr Gareth Richard Hague as a director on 19 December 2019 | |
19 Dec 2019 | AP03 | Appointment of Mrs Victoria Elizabeth Williams as a secretary on 19 December 2019 | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
10 Aug 2019 | MR04 | Satisfaction of charge 045185350013 in full | |
08 May 2019 | TM02 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 | |
08 May 2019 | TM01 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 | |
21 Mar 2019 | MR01 | Registration of charge 045185350014, created on 21 March 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of David John Etherington as a director on 17 December 2018 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
23 May 2018 | MR04 | Satisfaction of charge 045185350012 in full | |
23 May 2018 | MR04 | Satisfaction of charge 045185350011 in full | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
13 Apr 2018 | MR04 | Satisfaction of charge 045185350008 in full | |
13 Apr 2018 | MR04 | Satisfaction of charge 045185350005 in full | |
13 Apr 2018 | MR04 | Satisfaction of charge 045185350009 in full | |
13 Apr 2018 | MR04 | Satisfaction of charge 045185350006 in full | |
11 Apr 2018 | MR01 | Registration of charge 045185350013, created on 5 April 2018 | |
29 Dec 2017 | MR01 | Registration of charge 045185350012, created on 22 December 2017 |