- Company Overview for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Filing history for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- People for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Charges for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Registers for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- More for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
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) |
---|---|---|---|
31 Aug 2016 | AP01 | Appointment of Mr Gwyn David Hicks as a director on 1 August 2016 | |
05 May 2016 | TM01 | Termination of appointment of Matthew Paul Smith as a director on 16 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | TM01 | Termination of appointment of Matthew Paul Smith as a director on 16 March 2016 | |
12 Feb 2016 | AUD | Auditor's resignation | |
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Dec 2015 | MR01 | Registration of charge 075935780006, created on 21 December 2015 | |
27 Nov 2015 | MR01 | Registration of charge 075935780005, created on 20 November 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Rory James Wordsworth Sweet as a director on 27 April 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of David Richard Galton-Fenzi as a director on 27 April 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Andrew Faris as a director on 27 April 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Nicholas Julian Moglia as a director on 27 April 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Kenneth Ian Wood as a director on 27 April 2015 | |
22 Jul 2015 | AP03 | Appointment of Mr Karl David Mutton as a secretary on 28 April 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Matthew Paul Smith as a secretary on 28 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
28 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Simon Mark Fieldhouse as a director on 1 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
08 Apr 2014 | AUD | Auditor's resignation | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Dec 2013 | AP01 | Appointment of Mr Matthew Paul Smith as a director | |
08 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
07 May 2013 | AD01 | Registered office address changed from Unit 1 Hillmead Enterprise Park, Langley Road Swindon Wiltshire SN5 5WN United Kingdom on 7 May 2013 | |
07 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 |