- Company Overview for SETMURTHY CONSTRUCTION LIMITED (09445695)
- Filing history for SETMURTHY CONSTRUCTION LIMITED (09445695)
- People for SETMURTHY CONSTRUCTION LIMITED (09445695)
- Charges for SETMURTHY CONSTRUCTION LIMITED (09445695)
- More for SETMURTHY CONSTRUCTION LIMITED (09445695)
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) |
---|---|---|---|
05 Feb 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
29 Feb 2024 | AP01 | Appointment of Mr Michael Joseph Doherty as a director on 18 February 2015 | |
20 Feb 2024 | TM01 | Termination of appointment of Benjamin Crampin as a director on 31 March 2023 | |
20 Feb 2024 | TM01 | Termination of appointment of Michael Joseph Doherty as a director on 31 March 2023 | |
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
27 Mar 2023 | PSC05 | Change of details for Setmurthy Holdings Limited as a person with significant control on 31 January 2022 | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Jun 2021 | MR01 | Registration of charge 094456950001, created on 3 June 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 81 the Cut London SE1 8LL on 23 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
05 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
20 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Benjamin Crampin as a director on 27 July 2020 | |
11 May 2020 | AD01 | Registered office address changed from 30a Castletown Road London London W14 9HQ England to 85 Great Portland Street London W1W 7LT on 11 May 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
27 Feb 2020 | PSC02 | Notification of Setmurthy Holdings Limited as a person with significant control on 1 April 2019 | |
27 Feb 2020 | PSC04 | Change of details for Mr Michael Joseph Doherty as a person with significant control on 1 April 2019 | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates |