- Company Overview for SIX DEGREES INVESTMENTS LIMITED (07652542)
- Filing history for SIX DEGREES INVESTMENTS LIMITED (07652542)
- People for SIX DEGREES INVESTMENTS LIMITED (07652542)
- Charges for SIX DEGREES INVESTMENTS LIMITED (07652542)
- More for SIX DEGREES INVESTMENTS LIMITED (07652542)
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) |
---|---|---|---|
21 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
21 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 31 May 2013 | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom on 13 November 2012 | |
13 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2011 | CERTNM |
Company name changed hamsard 3253 LIMITED\certificate issued on 30/09/11
|
|
30 Sep 2011 | CONNOT | Change of name notice | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2011 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 23 June 2011 | |
23 Jun 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
23 Jun 2011 | AP01 | Appointment of Alastair Richard Mills as a director | |
23 Jun 2011 | AP01 | Appointment of Ronald Watson Smith as a director | |
23 Jun 2011 | AP03 | Appointment of Andrew Arnold Booth as a secretary | |
23 Jun 2011 | TM01 | Termination of appointment of Ssh Directors Limited as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Peter Crossley as a director |