STURGE TAYLOR AND ASSOCIATES HOLDINGS LIMITED
Company number 07362457
- Company Overview for STURGE TAYLOR AND ASSOCIATES HOLDINGS LIMITED (07362457)
- Filing history for STURGE TAYLOR AND ASSOCIATES HOLDINGS LIMITED (07362457)
- People for STURGE TAYLOR AND ASSOCIATES HOLDINGS LIMITED (07362457)
- More for STURGE TAYLOR AND ASSOCIATES HOLDINGS LIMITED (07362457)
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) |
---|---|---|---|
12 Apr 2021 | PSC07 | Cessation of Casper Edward Grogan Mcdonald as a person with significant control on 2 March 2021 | |
17 Mar 2021 | TM02 | Termination of appointment of Andrew John Hoare as a secretary on 2 March 2021 | |
17 Mar 2021 | AP03 | Appointment of Paraschos Fokou as a secretary on 2 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Darren Peter Norris as a director on 2 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Nicholas Collwyn Sturge as a director on 2 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Daniel Ian Whiteside as a director on 2 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Paul Richard Harwood as a director on 2 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to One Creechurch Place London EC3A 5AF on 17 March 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
01 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
13 May 2018 | PSC01 | Notification of Casper Edward Grogan Mcdonald as a person with significant control on 6 April 2016 | |
13 May 2018 | PSC01 | Notification of Burr Harrison Taylor as a person with significant control on 6 April 2016 | |
13 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
13 May 2016 | CH01 | Director's details changed for Nicholas Collwyn Sturge on 13 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Casper Edward Grogan Mcdonald on 11 May 2016 |