SEC HIGHWAY LIGHTING (NO.4) LIMITED
Company number 05803259
- Company Overview for SEC HIGHWAY LIGHTING (NO.4) LIMITED (05803259)
- Filing history for SEC HIGHWAY LIGHTING (NO.4) LIMITED (05803259)
- People for SEC HIGHWAY LIGHTING (NO.4) LIMITED (05803259)
- Charges for SEC HIGHWAY LIGHTING (NO.4) LIMITED (05803259)
- More for SEC HIGHWAY LIGHTING (NO.4) LIMITED (05803259)
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 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
03 Aug 2020 | AD01 | Registered office address changed from 3rd Floor (South), 200 Aldersgate Street London EC1A 4HD England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on 3 August 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 26 June 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor (South), 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
08 Oct 2019 | AP03 | Appointment of Mr Vincent Ogrigri as a secretary on 7 October 2019 | |
08 Oct 2019 | TM02 | Termination of appointment of Jonjo Benjamin Challands as a secretary on 7 October 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
10 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 30 November 2018 | |
25 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Sep 2018 | AP01 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director | |
04 Sep 2018 | AP01 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 | |
03 Sep 2018 | AP03 | Appointment of Mr Jonjo Benjamin Challands as a secretary on 3 September 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Amit Thakrar as a secretary on 3 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
15 Aug 2018 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 10-11 Charterhouse Square London EC1M 6EH on 15 August 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
11 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 May 2017 | TM01 | Termination of appointment of Antony Edward Peters as a director on 10 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Kirsty O'brien as a director on 28 April 2017 | |
09 May 2017 | TM02 | Termination of appointment of Gordon Neil Springett as a secretary on 28 April 2017 | |
04 May 2017 | AP03 | Appointment of Mr Amit Thakrar as a secretary on 20 April 2017 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 |