- Company Overview for S11 COMMERCIAL LIMITED (04715948)
- Filing history for S11 COMMERCIAL LIMITED (04715948)
- People for S11 COMMERCIAL LIMITED (04715948)
- Charges for S11 COMMERCIAL LIMITED (04715948)
- More for S11 COMMERCIAL LIMITED (04715948)
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) |
---|---|---|---|
29 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 8 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 7 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
08 Feb 2016 | MR01 | Registration of charge 047159480011, created on 28 January 2016 | |
24 Oct 2015 | MR01 | Registration of charge 047159480010, created on 6 October 2015 | |
02 Oct 2015 | MR01 | Registration of charge 047159480009, created on 30 September 2015 | |
29 May 2015 | CH01 | Director's details changed for Mr Kevin Anderson on 31 March 2015 | |
29 May 2015 | AP01 | Appointment of Mr Kevin Anderson as a director on 31 March 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
02 Apr 2015 | AD01 | Registered office address changed from Unit 2 Sheffield Design Studios 40 Ball Street Sheffield South Yorkshire S3 8DB to Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 2 April 2015 | |
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 May 2014 | AR01 | Annual return made up to 28 March 2014 with full list of shareholders | |
07 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
08 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
08 May 2013 | TM02 | Termination of appointment of William James Randolph Burrows as a secretary on 1 May 2013 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Nov 2012 | TM01 | Termination of appointment of Peter Simon Burrows as a director on 27 November 2012 | |
27 Nov 2012 | AP01 | Appointment of Mr Christopher Jonathan Anderson as a director on 27 November 2012 |