- Company Overview for SPEED GROUP (HOLDINGS) LIMITED (06268593)
- Filing history for SPEED GROUP (HOLDINGS) LIMITED (06268593)
- People for SPEED GROUP (HOLDINGS) LIMITED (06268593)
- Charges for SPEED GROUP (HOLDINGS) LIMITED (06268593)
- More for SPEED GROUP (HOLDINGS) LIMITED (06268593)
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) |
---|---|---|---|
08 Mar 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to 20 Springfield Road Crawley RH11 8AD on 6 February 2017 | |
08 Jul 2016 | TM01 | Termination of appointment of David John Paxman as a director on 4 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 May 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Apr 2015 | AP01 | Appointment of Mr David John Paxman as a director on 1 April 2014 | |
24 Mar 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
07 Apr 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
21 Mar 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
21 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
17 Sep 2012 | CERTNM |
Company name changed london procurement LTD\certificate issued on 17/09/12
|
|
05 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
18 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mr Clive Martin Hawkes on 24 May 2010 |