- Company Overview for SUDLOWS GROUP LIMITED (05734547)
- Filing history for SUDLOWS GROUP LIMITED (05734547)
- People for SUDLOWS GROUP LIMITED (05734547)
- Charges for SUDLOWS GROUP LIMITED (05734547)
- More for SUDLOWS GROUP LIMITED (05734547)
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) |
---|---|---|---|
09 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2016
|
|
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | SH03 | Purchase of own shares. | |
14 Nov 2016 | AP01 | Appointment of Mrs Collette Jean Collins as a director on 20 October 2016 | |
14 Nov 2016 | AP01 | Appointment of Mrs Gail Hurst Dummett as a director on 20 October 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | SH08 | Change of share class name or designation | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AP01 | Appointment of Andrew David Hirst as a director on 5 April 2016 | |
13 Jun 2016 | SH08 | Change of share class name or designation | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | MR01 | Registration of charge 057345470004, created on 19 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Feb 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
01 May 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
06 Oct 2014 | AP01 | Appointment of Mr Philip Roy Nield as a director on 1 September 2014 | |
06 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2014 | MR01 | Registration of charge 057345470003 | |
29 Apr 2014 | MR01 | Registration of charge 057345470002 | |
25 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | TM02 | Termination of appointment of Brian Hay as a secretary |