- Company Overview for SYD PROMOTIONS LIMITED (05616151)
- Filing history for SYD PROMOTIONS LIMITED (05616151)
- People for SYD PROMOTIONS LIMITED (05616151)
- More for SYD PROMOTIONS LIMITED (05616151)
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) |
---|---|---|---|
11 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
04 Sep 2014 | AD01 | Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to 30-32 High Street Hemel Hempstead Hertfordshire HP1 3AE on 4 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | CH01 | Director's details changed for Mrs Yvonne Linsell on 9 November 2012 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 May 2013 | AD01 | Registered office address changed from C/O Hicks and Company 101 High Street Hemel Hempstead Hertfordshire HP1 3AH England on 30 May 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
12 Nov 2012 | CH03 | Secretary's details changed for Mrs Yvonne Linsell on 9 November 2011 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Yvonne Fry on 9 November 2009 | |
09 Nov 2010 | CH03 | Secretary's details changed for Yvonne Fry on 9 November 2009 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Steven John Chenery on 8 November 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Yvonne Fry on 8 November 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from 2 Lightcroft Cottages Eastbrook Way Hemel Hempstead Hertfordshire HP2 5US on 6 January 2010 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from morgan rose 37 marlowes hemel hempstead herts HP1 1LD | |
14 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
20 Dec 2007 | 288c | Director's particulars changed |