Advanced company searchLink opens in new window

SEMBCORP HOLDINGS LIMITED

Company number 06707340

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)
30 Nov 2011 TM01 Termination of appointment of Stephane Richer as a director
12 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
14 Sep 2011 CH03 Secretary's details changed for Ms Alison Tracy New on 2 September 2011
26 Aug 2011 AUD Auditor's resignation
13 Apr 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
11 Jan 2011 AD01 Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ on 11 January 2011
11 Jan 2011 AP01 Appointment of Mr Stephen Christopher Hands as a director
11 Jan 2011 TM01 Termination of appointment of Jonathan Lamb as a director
11 Jan 2011 AP03 Appointment of Ms Alison Tracy New as a secretary
11 Jan 2011 TM02 Termination of appointment of Jonathan Lamb as a secretary
08 Nov 2010 CERTNM Company name changed cascal holdings LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
12 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
07 Oct 2010 TM01 Termination of appointment of Mark Thurston as a director
07 Oct 2010 AP01 Appointment of Mr. David Michael Guy as a director
09 Aug 2010 AA Full accounts made up to 31 March 2010
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2010 AP01 Appointment of Jonathan Stuart Lamb as a director
15 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders