- Company Overview for SYMINGTON ELVERY LTD (07707720)
- Filing history for SYMINGTON ELVERY LTD (07707720)
- People for SYMINGTON ELVERY LTD (07707720)
- Charges for SYMINGTON ELVERY LTD (07707720)
- More for SYMINGTON ELVERY LTD (07707720)
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) |
---|---|---|---|
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | 18/07/19 Statement of Capital gbp 100 | |
18 Mar 2019 | AD01 | Registered office address changed from 12 st. George Street London W1S 2FB to 54 Pont Street London SW1X 0AE on 18 March 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | SH08 | Change of share class name or designation | |
09 Jan 2019 | PSC04 | Change of details for Mr Andrew James Symington as a person with significant control on 20 December 2018 | |
08 Jan 2019 | PSC01 | Notification of Camilla Mary Symington as a person with significant control on 20 December 2018 | |
08 Jan 2019 | PSC07 | Cessation of Andrew James Symington as a person with significant control on 6 April 2016 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Guy Patrick Hollamby as a director on 29 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Samantha Emma Ross as a director on 29 September 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Andrew James Symington as a person with significant control on 6 April 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 47 Maddox Street London W1S 2PG to 12 St. George Street London W1S 2FB on 11 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 Apr 2014 | TM01 | Termination of appointment of James Elvery as a director | |
07 Apr 2014 | AP01 | Appointment of Guy Patrick Hollamby as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |