- Company Overview for THE SEVERALS FREEHOLD LIMITED (08806617)
- Filing history for THE SEVERALS FREEHOLD LIMITED (08806617)
- People for THE SEVERALS FREEHOLD LIMITED (08806617)
- Charges for THE SEVERALS FREEHOLD LIMITED (08806617)
- More for THE SEVERALS FREEHOLD LIMITED (08806617)
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) |
---|---|---|---|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Charles Frederick Shoolbred as a director on 14 February 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
28 Mar 2014 | AP01 | Appointment of Mr Christopher Rainer as a director | |
28 Mar 2014 | AP01 | Appointment of Ms Bente Steen Leach as a director | |
28 Mar 2014 | AP01 | Appointment of Mr John Adrian Walker as a director | |
28 Mar 2014 | AP01 | Appointment of Mr Geoffrey Brewis-Levie as a director | |
28 Mar 2014 | AP01 | Appointment of Mr Charles Frederick Shoolbred as a director | |
28 Mar 2014 | AP01 | Appointment of Ms Bridgette Jane Bensley-Gayler as a director | |
28 Mar 2014 | AP01 | Appointment of Mrs Sallie Christine Thomas as a director | |
28 Feb 2014 | MR01 | Registration of charge 088066170002 | |
11 Feb 2014 | MR01 | Registration of charge 088066170001 | |
04 Feb 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary | |
28 Jan 2014 | AD01 | Registered office address changed from 1-9 the Severals Bury Road Newmarket Suffolk CB8 7YN England on 28 January 2014 | |
09 Dec 2013 | NEWINC | Incorporation |