- Company Overview for S P HOLDING LIMITED (06726429)
- Filing history for S P HOLDING LIMITED (06726429)
- People for S P HOLDING LIMITED (06726429)
- Charges for S P HOLDING LIMITED (06726429)
- Insolvency for S P HOLDING LIMITED (06726429)
- More for S P HOLDING LIMITED (06726429)
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) |
---|---|---|---|
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | TM02 | Termination of appointment of Tracey Holding as a secretary on 30 June 2014 | |
17 Apr 2014 | MISC | Section 519 | |
10 Jan 2014 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Nov 2013 | MR01 | Registration of charge 067264290001 | |
18 Mar 2013 | TM01 | Termination of appointment of James Walker as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Mark Darrall as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Stephen Paul Holding as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Stephen Holding as a director | |
25 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
18 Jun 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England on 12 June 2012 | |
28 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
28 May 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | AP01 | Appointment of Mr Mark Darrall as a director | |
24 Apr 2012 | AP01 | Appointment of Mr James Stuart Walker as a director | |
11 Nov 2011 | CERTNM |
Company name changed s p holding drainage services (north west) LIMITED\certificate issued on 11/11/11
|
|
11 Nov 2011 | CONNOT | Change of name notice | |
10 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England on 11 November 2010 | |
25 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Apr 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 |