- Company Overview for SID 2022 REALISATIONS LIMITED (06997353)
- Filing history for SID 2022 REALISATIONS LIMITED (06997353)
- People for SID 2022 REALISATIONS LIMITED (06997353)
- Charges for SID 2022 REALISATIONS LIMITED (06997353)
- More for SID 2022 REALISATIONS LIMITED (06997353)
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 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jan 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 October 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Timothy Simon Worne as a director on 4 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Andrew Keith Walsh as a director on 4 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Andrew Kendall-Jones as a director on 4 November 2016 | |
14 Nov 2016 | MR01 | Registration of charge 069973530003, created on 7 November 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
09 Aug 2016 | CH01 | Director's details changed for John Williams on 9 August 2016 | |
28 Jun 2016 | SH03 | Purchase of own shares. | |
13 Jun 2016 | TM01 | Termination of appointment of Simon Millington as a director on 20 May 2016 | |
11 Jun 2016 | MR01 | Registration of charge 069973530002, created on 10 June 2016 | |
10 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 20 May 2016
|
|
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Sep 2015 | AR01 |
Annual return made up to 21 August 2015
Statement of capital on 2015-09-08
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Nov 2014 | CH01 | Director's details changed for John Williams on 12 November 2014 | |
06 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|
|
06 Sep 2014 | MA | Memorandum and Articles of Association | |
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | CH01 | Director's details changed for Simon Millington on 29 August 2014 | |
21 Aug 2014 | AR01 | Annual return made up to 21 August 2014 with full list of shareholders |