- Company Overview for SDH BIDCO LIMITED (07930752)
- Filing history for SDH BIDCO LIMITED (07930752)
- People for SDH BIDCO LIMITED (07930752)
- Charges for SDH BIDCO LIMITED (07930752)
- More for SDH BIDCO LIMITED (07930752)
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) |
---|---|---|---|
29 Nov 2018 | PSC05 | Change of details for Sdh Holdco Limited as a person with significant control on 11 November 2018 | |
28 Nov 2018 | PSC05 | Change of details for August Equity Llp as a person with significant control on 28 November 2018 | |
26 Nov 2018 | PSC02 | Notification of Sdh Holdco Limited as a person with significant control on 2 July 2016 | |
15 Jun 2018 | AA | Full accounts made up to 31 July 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
12 Oct 2017 | AP01 | Appointment of Mr Michael Thomas Biddulph as a director on 28 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Ian Douglas Grant as a director on 28 September 2017 | |
04 Aug 2017 | MR01 | Registration of charge 079307520003, created on 2 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Rajesh Prabhudas Nagevadia as a director on 31 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Christian Patrick Lorenzo Winning as a director on 27 July 2017 | |
04 May 2017 | AA | Full accounts made up to 31 July 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
13 Dec 2016 | AP01 | Appointment of Mr Ian Christopher Brown as a director on 8 December 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
10 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
21 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Keith Robert Davidson as a director on 4 July 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Philip Michael Rattle as a director on 28 August 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from , 10 Slingsby Place First Floor, St Martins Courtyard, London, WC2E 9AB on 4 July 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
10 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
21 Aug 2013 | TM01 | Termination of appointment of Andrew Cooke as a director | |
27 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
20 Dec 2012 | AP01 | Appointment of Rajesh Prabhudas Nagevadia as a director |