- Company Overview for THE SR GROUP INVESTMENTS LIMITED (07621409)
- Filing history for THE SR GROUP INVESTMENTS LIMITED (07621409)
- People for THE SR GROUP INVESTMENTS LIMITED (07621409)
- Charges for THE SR GROUP INVESTMENTS LIMITED (07621409)
- More for THE SR GROUP INVESTMENTS LIMITED (07621409)
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
|
|
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
|
|
08 Jul 2011 | CONNOT | Change of name notice | |
04 May 2011 | NEWINC | Incorporation |