- Company Overview for SPH 2011 LIMITED (07488898)
- Filing history for SPH 2011 LIMITED (07488898)
- People for SPH 2011 LIMITED (07488898)
- Charges for SPH 2011 LIMITED (07488898)
- Insolvency for SPH 2011 LIMITED (07488898)
- More for SPH 2011 LIMITED (07488898)
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) |
---|---|---|---|
06 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
23 May 2017 | MR04 | Satisfaction of charge 074888980005 in full | |
23 May 2017 | MR04 | Satisfaction of charge 074888980006 in full | |
23 May 2017 | MR04 | Satisfaction of charge 074888980003 in full | |
17 May 2017 | MR01 | Registration of charge 074888980008, created on 2 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2016
|
|
08 Sep 2016 | MR04 | Satisfaction of charge 074888980007 in full | |
03 Aug 2016 | MR04 | Satisfaction of charge 074888980004 in full | |
01 Aug 2016 | SH03 | Purchase of own shares. | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 | |
29 Mar 2016 | CH01 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 | |
29 Mar 2016 | TM01 | Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 | |
08 Mar 2016 | MR01 | Registration of charge 074888980007, created on 4 March 2016 | |
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Sep 2015 | MR04 | Satisfaction of charge 074888980004 in part | |
12 Aug 2015 | MR01 | Registration of charge 074888980006, created on 11 August 2015 | |
16 Apr 2015 | AR01 | Annual return made up to 23 March 2015 with full list of shareholders | |
15 Apr 2015 | TM01 | Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 | |
14 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|