- Company Overview for SEMBCORP HOLDINGS LIMITED (06707340)
- Filing history for SEMBCORP HOLDINGS LIMITED (06707340)
- People for SEMBCORP HOLDINGS LIMITED (06707340)
- Charges for SEMBCORP HOLDINGS LIMITED (06707340)
- More for SEMBCORP HOLDINGS LIMITED (06707340)
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
|
|
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 |