- Company Overview for SAZERAC UK LIMITED (04682459)
- Filing history for SAZERAC UK LIMITED (04682459)
- People for SAZERAC UK LIMITED (04682459)
- Charges for SAZERAC UK LIMITED (04682459)
- Registers for SAZERAC UK LIMITED (04682459)
- More for SAZERAC UK LIMITED (04682459)
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) |
---|---|---|---|
07 Feb 2019 | AD04 | Register(s) moved to registered office address 60 Marina Place Hampton Wick Kingston upon Thames KT1 4BH | |
01 Feb 2019 | CH01 | Director's details changed for Rebecca Lucy Jago on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Guy May as a director on 1 February 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Daniel Bolton as a director on 28 January 2019 | |
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | CH01 | Director's details changed for Mrs Magdalena Ewa Tadych on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Guy May on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Rebecca Lucy Jago on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Daniel Bolton on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 174 Terrace Road Walton-on-Thames Surrey KT12 2ED England to 60 Marina Place Hampton Wick Kingston upon Thames KT1 4BH on 8 January 2019 | |
19 Dec 2018 | MR04 | Satisfaction of charge 046824590001 in full | |
04 Jul 2018 | AP01 | Appointment of Rebecca Lucy Jago as a director on 1 July 2018 | |
08 May 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
26 Oct 2017 | PSC04 | Change of details for Mr William Alan Goldring as a person with significant control on 18 August 2017 | |
26 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2017 | |
18 Aug 2017 | PSC01 | Notification of William Alan Goldring as a person with significant control on 1 January 2017 | |
07 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
07 Mar 2017 | TM01 | Termination of appointment of Mark Leonard Brown as a director on 7 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Paul W Pape as a director on 7 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Steven Wyant as a director on 7 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 Feb 2017 | AD03 | Register(s) moved to registered inspection location 5th Floor 10 Finsbury Square London EC2A 1AF | |
16 Feb 2017 | AD02 | Register inspection address has been changed to 5th Floor 10 Finsbury Square London EC2A 1AF |