- Company Overview for SERVEST BUILDING SERVICES LIMITED (04626399)
- Filing history for SERVEST BUILDING SERVICES LIMITED (04626399)
- People for SERVEST BUILDING SERVICES LIMITED (04626399)
- Charges for SERVEST BUILDING SERVICES LIMITED (04626399)
- More for SERVEST BUILDING SERVICES LIMITED (04626399)
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) |
---|---|---|---|
06 Jul 2018 | TM01 | Termination of appointment of Stéphane Vermersch as a director on 5 July 2018 | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
21 May 2018 | AP03 | Appointment of Mrs Laura Clare Ryan as a secretary on 14 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Daniel Dickson as a secretary on 14 May 2018 | |
15 May 2018 | AP01 | Appointment of Franck Aimé as a director on 9 May 2018 | |
15 May 2018 | AP01 | Appointment of Miss Claire-Jayne Jayne Green as a director on 9 May 2018 | |
15 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
15 May 2018 | AP01 | Appointment of Stéphane Vermersch as a director on 9 May 2018 | |
15 May 2018 | AP01 | Appointment of Matthieu De Baynast De Septfontaines as a director on 9 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Robert Legge as a director on 9 May 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Daniel Grant Dickson as a director on 16 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
15 May 2017 | MR01 | Registration of charge 046263990009, created on 10 May 2017 | |
12 May 2017 | MR01 | Registration of charge 046263990008, created on 10 May 2017 | |
11 May 2017 | MR04 | Satisfaction of charge 046263990004 in full | |
11 May 2017 | MR04 | Satisfaction of charge 046263990005 in full | |
11 May 2017 | MR04 | Satisfaction of charge 046263990007 in full | |
11 May 2017 | MR04 | Satisfaction of charge 046263990006 in full | |
09 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Mar 2017 | AA | Full accounts made up to 30 September 2015 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Michael Edward Proctor as a director on 23 September 2016 | |
22 Feb 2016 | MR01 | Registration of charge 046263990007, created on 22 February 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Daniel Grant Dickson as a director on 29 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|