- Company Overview for SIVITER GREENFIELD GROUP LIMITED (06313527)
- Filing history for SIVITER GREENFIELD GROUP LIMITED (06313527)
- People for SIVITER GREENFIELD GROUP LIMITED (06313527)
- Charges for SIVITER GREENFIELD GROUP LIMITED (06313527)
- More for SIVITER GREENFIELD GROUP LIMITED (06313527)
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) |
---|---|---|---|
01 Nov 2013 | AP01 | Appointment of Mrs Tracey Siviter as a director | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|
|
07 Aug 2013 | AR01 | Annual return made up to 16 July 2013 with full list of shareholders | |
16 May 2013 | MR01 | Registration of charge 063135270002 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
16 Jul 2010 | CH03 | Secretary's details changed for Tracey Hill on 16 July 2010 | |
21 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
02 Jul 2009 | CERTNM | Company name changed siviter greenfield accountants LIMITED\certificate issued on 06/07/09 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jul 2008 | 363a | Return made up to 16/07/08; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from palladium house 139-141 worcester road hagley stourbridge west midlands DY9 0NW | |
21 Jul 2008 | 353 | Location of register of members | |
21 Jul 2008 | 190 | Location of debenture register | |
18 Oct 2007 | 225 | Accounting reference date extended from 31/07/08 to 31/12/08 | |
11 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
03 Sep 2007 | CERTNM | Company name changed K.J.C. management LIMITED\certificate issued on 03/09/07 | |
22 Jul 2007 | 288b | Director resigned | |
22 Jul 2007 | 288b | Secretary resigned |