- Company Overview for SEVERN EDGE HOLDINGS LIMITED (09522086)
- Filing history for SEVERN EDGE HOLDINGS LIMITED (09522086)
- People for SEVERN EDGE HOLDINGS LIMITED (09522086)
- Charges for SEVERN EDGE HOLDINGS LIMITED (09522086)
- More for SEVERN EDGE HOLDINGS LIMITED (09522086)
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) |
---|---|---|---|
14 Aug 2018 | AP01 | Appointment of Mr Richard Fairman as a director on 1 August 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 12 April 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
12 Mar 2018 | PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 13 April 2017 | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017 | |
16 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 12 April 2017 | |
09 Oct 2017 | AP03 | Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | TM01 | Termination of appointment of Rob Hamilton as a director on 13 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of John Harold Brentnall as a director on 13 April 2017 | |
20 Apr 2017 | AP03 | Appointment of Mrs Rebecca Anne Cleal as a secretary on 13 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Simon Campbell Innes as a director on 13 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Mark Sanderson as a director on 13 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Kate Louise Maxwell as a director on 13 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Peter John Howman as a director on 13 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Ryan Davis as a director on 13 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Gerard Callaghan as a director on 13 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Adrian Budd as a director on 13 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Administration Centre the Bull Ring Hollybush Road Bridgnorth WV16 4AR United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER on 20 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 13 April 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2016
|
|
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|