SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED
Company number 04923004
- Company Overview for SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED (04923004)
- Filing history for SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED (04923004)
- People for SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED (04923004)
- Charges for SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED (04923004)
- More for SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED (04923004)
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) |
---|---|---|---|
14 Nov 2019 | PSC02 | Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019 | |
14 Nov 2019 | PSC07 | Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
26 Jul 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
15 May 2019 | AP01 | Appointment of Mr Jamie Pritchard as a director on 30 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Johannes Petrus Heemelaar as a director on 30 April 2019 | |
15 May 2019 | AP01 | Appointment of Mrs Maria Milagros Lopez Simon as a director on 30 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Carl Harvey Dix as a director on 30 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
28 Sep 2018 | AD02 | Register inspection address has been changed from Hcp Management Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
13 Jun 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
09 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
07 Jun 2017 | AP01 | Appointment of Johannes Petrus Heemelaar as a director on 11 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of David Richard Bradbury as a director on 11 May 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr David Richard Bradbury as a director on 19 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY | |
15 Dec 2016 | TM02 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 | |
15 Dec 2016 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 14 December 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Neal Charles Devoil as a director on 31 October 2016 | |
15 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates |