- Company Overview for SIR TOM COWIE HOLDINGS LIMITED (04563034)
- Filing history for SIR TOM COWIE HOLDINGS LIMITED (04563034)
- People for SIR TOM COWIE HOLDINGS LIMITED (04563034)
- More for SIR TOM COWIE HOLDINGS LIMITED (04563034)
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) |
---|---|---|---|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
10 Sep 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
30 Aug 2014 | RP04 | Second filing of TM01 previously delivered to Companies House | |
18 Aug 2014 | AA | Full accounts made up to 30 September 2013 | |
28 Jul 2014 | AP01 | Appointment of Mr Julian William Walker as a director on 27 June 2014 | |
28 Jul 2014 | TM01 |
Termination of appointment of Richard Jennings as a director on 27 June 2014
|
|
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | SH19 |
Statement of capital on 15 April 2014
|
|
15 Apr 2014 | SH20 | Statement by directors | |
15 Apr 2014 | CAP-SS | Solvency statement dated 28/03/14 | |
14 Nov 2013 | AR01 | Annual return made up to 15 October 2013 with full list of shareholders | |
07 Oct 2013 | TM02 | Termination of appointment of Mandy Walker as a secretary | |
07 Oct 2013 | AP03 | Appointment of Mr Iain Sanderson as a secretary | |
26 Sep 2013 | MISC | Sect 519 | |
23 Sep 2013 | AP01 | Appointment of Mr Nicholas Konialidis as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Richard Jennings as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Guillaume De Contenson as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Martinus Snijder as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Jose Pacheco Conceta Mayuri as a director | |
26 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from North Moor Street South Dock Sunderland Tyne & Wear SR1 2BQ on 21 February 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
15 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders |