Advanced company searchLink opens in new window

THE SR GROUP INVESTMENTS LIMITED

Company number 07621409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2013 TM01 Termination of appointment of Chris Harper as a director
11 Jul 2013 TM01 Termination of appointment of Timothy Trotter as a director
14 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
06 Mar 2013 AA01 Current accounting period extended from 29 November 2013 to 31 December 2013
30 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 29 November 2012
07 Jan 2013 AP01 Appointment of Mark Patrick Brewer as a director
07 Jan 2013 AP01 Appointment of Timothy Hugh Southcombe Trotter as a director
07 Jan 2013 AP01 Appointment of Nicholas Peter Root as a director
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Nov 2012 CERTNM Company name changed the sr group holding company LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
20 Nov 2012 CONNOT Change of name notice
13 Nov 2012 AP01 Appointment of Andrew Ferguson as a director
26 Oct 2012 AP01 Appointment of Chris Harper as a director
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from Wey House Farnham Road Guldford Surrey GU1 4XS on 26 July 2011
26 Jul 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
26 Jul 2011 TM01 Termination of appointment of Kenneth Woffenden as a director
26 Jul 2011 TM01 Termination of appointment of Keith Syson as a director
26 Jul 2011 AP01 Appointment of Alex Charles George Calcutt as a director
26 Jul 2011 AP01 Appointment of Peter Michael Foster Morris as a director
08 Jul 2011 CERTNM Company name changed stevton (no.498) LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
08 Jul 2011 CONNOT Change of name notice
04 May 2011 NEWINC Incorporation