- Company Overview for SIMCO HOMES LIMITED (08560756)
- Filing history for SIMCO HOMES LIMITED (08560756)
- People for SIMCO HOMES LIMITED (08560756)
- Charges for SIMCO HOMES LIMITED (08560756)
- More for SIMCO HOMES LIMITED (08560756)
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 Jun 2018 | PSC02 | Notification of Simco Group Holdings Limited as a person with significant control on 30 April 2018 | |
07 Jun 2018 | PSC07 | Cessation of Geoffrey Leslie Simm as a person with significant control on 30 April 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Suite E3, Tower House Latimer Park Latimer Road Latimer HP5 1TU England to Palladium House 1-4 Argyll Street London W1F 7LD on 21 March 2018 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from Suite E5 First Floor Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TL to Suite E3, Tower House Latimer Park Latimer Road Latimer HP5 1TU on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 13 February 2017 | |
25 Jul 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 1 February 2016 | |
20 Jun 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AD01 | Registered office address changed from Morgan Hamilton Inghams Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Suite E5 First Floor Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TL on 29 February 2016 | |
03 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
27 Jun 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
07 Jun 2013 | NEWINC | Incorporation |