- Company Overview for SUREFLAP LIMITED (06399085)
- Filing history for SUREFLAP LIMITED (06399085)
- People for SUREFLAP LIMITED (06399085)
- Charges for SUREFLAP LIMITED (06399085)
- More for SUREFLAP LIMITED (06399085)
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) |
---|---|---|---|
16 Dec 2020 | PSC07 | Cessation of Brian Winston Bolton as a person with significant control on 16 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Unit 7 Irwin Centre Scotland Road Dry Drayton Cambridge Cambridgeshire CB23 8AR to Ground Floor Building 2030 Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DW on 8 December 2020 | |
06 Jan 2020 | AP01 | Appointment of Mr David Charles Hallas as a director on 23 December 2019 | |
27 Dec 2019 | PSC01 | Notification of David Charles Hallas as a person with significant control on 23 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mrs Emily Dunn Throop as a director on 23 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Nicholas Hill as a person with significant control on 23 December 2019 | |
23 Dec 2019 | AP03 | Appointment of Mr David Charles Hallas as a secretary on 23 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Oliver George Thorne as a director on 23 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Kevin David Parker as a person with significant control on 23 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Hilton Hess as a person with significant control on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Kevin David Parker as a director on 23 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of Nicholas Hill as a secretary on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Nicholas Hill as a director on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Hilton Hess as a director on 23 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
05 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
26 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
06 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 |