- Company Overview for SURVITEC GROUP (HOLDINGS) LIMITED (07084204)
- Filing history for SURVITEC GROUP (HOLDINGS) LIMITED (07084204)
- People for SURVITEC GROUP (HOLDINGS) LIMITED (07084204)
- Charges for SURVITEC GROUP (HOLDINGS) LIMITED (07084204)
- More for SURVITEC GROUP (HOLDINGS) LIMITED (07084204)
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 Mar 2015 | TM01 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Simon Benedict Withey on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Christopher Gregory Taylor on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Brian Mark Stringer on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Simon Benedict Withey on 22 January 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Christopher Gregory Taylor on 22 January 2014 | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Sep 2013 | MR01 | Registration of charge 070842040005 | |
14 Aug 2013 | MR01 | Registration of charge 070842040004 | |
30 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
27 Jul 2012 | AP03 | Appointment of Miss Sally Lewis as a secretary | |
24 Jul 2012 | AP01 | Appointment of Mr Christopher Ralph Bates as a director | |
24 Jul 2012 | TM01 | Termination of appointment of David Wilman as a director | |
24 Jul 2012 | TM02 | Termination of appointment of David Wilman as a secretary | |
09 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
29 May 2012 | AP01 | Appointment of Mr Christopher Gregory Taylor as a director | |
28 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
20 Feb 2012 | TM01 | Termination of appointment of Douglas Baxter as a director | |
14 Feb 2012 | AP01 | Appointment of Simon Benedict Withey as a director | |
06 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |