- Company Overview for SANDWELL MIDCO 3 LIMITED (04929912)
- Filing history for SANDWELL MIDCO 3 LIMITED (04929912)
- People for SANDWELL MIDCO 3 LIMITED (04929912)
- Charges for SANDWELL MIDCO 3 LIMITED (04929912)
- More for SANDWELL MIDCO 3 LIMITED (04929912)
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) |
---|---|---|---|
04 Feb 2016 | TM01 | Termination of appointment of Simon David Green as a director on 1 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Simon Francis Murphy as a director on 1 February 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Mark William Grinonneau on 12 January 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Mark William Grinonneau as a director on 18 June 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Simon John Barnes as a director on 18 June 2015 | |
19 May 2015 | AD01 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 | |
17 May 2015 | AP03 | Appointment of Clare Sheridan as a secretary on 1 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Dec 2013 | CH01 | Director's details changed for Simon David Green on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Mr John Edward Haan on 5 December 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Simon David Green on 27 November 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr John Edward Haan on 27 November 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | CH01 | Director's details changed for Mr Simon John Barnes on 23 October 2013 | |
17 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of James Wood as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Sarah Raper as a director | |
17 Sep 2013 | CH01 | Director's details changed for Mr Simon John Barnes on 16 September 2013 |