Advanced company searchLink opens in new window

SIVITER GREENFIELD GROUP LIMITED

Company number 06313527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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