- Company Overview for SULIS & THERMAE LONDON LIMITED (09271897)
- Filing history for SULIS & THERMAE LONDON LIMITED (09271897)
- People for SULIS & THERMAE LONDON LIMITED (09271897)
- Insolvency for SULIS & THERMAE LONDON LIMITED (09271897)
- More for SULIS & THERMAE LONDON LIMITED (09271897)
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) |
---|---|---|---|
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Richard Evans as a director on 11 April 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Richard Evans as a secretary on 11 April 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
08 Feb 2016 | AP01 | Appointment of Miss Ruth Elizabeth Salsbury as a director on 31 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Debi Green as a director on 31 January 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AP01 | Appointment of Mrs Debi Green as a director on 21 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Jessica Bates on 8 October 2015 | |
08 Oct 2015 | CH03 | Secretary's details changed for Miss Jessica Bates on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jessica Bates as a director on 8 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Miss Annette Brown as a director on 1 October 2015 | |
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
05 Oct 2015 | AP01 | Appointment of Jessica Bates as a director on 22 September 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JO on 10 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Kingsley House, Upper Apartment Crowsely Road, Lower Shiplake Henley on Thames, Oxfordshire RG93LU England to 71-75 Shelton Street Covent Garden London WC2H 9JO on 4 December 2014 | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|