SURFACE TECHNOLOGY (HOLDINGS) LIMITED
Company number 09908804
- Company Overview for SURFACE TECHNOLOGY (HOLDINGS) LIMITED (09908804)
- Filing history for SURFACE TECHNOLOGY (HOLDINGS) LIMITED (09908804)
- People for SURFACE TECHNOLOGY (HOLDINGS) LIMITED (09908804)
- Charges for SURFACE TECHNOLOGY (HOLDINGS) LIMITED (09908804)
- More for SURFACE TECHNOLOGY (HOLDINGS) LIMITED (09908804)
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) |
---|---|---|---|
08 Dec 2020 | AD01 | Registered office address changed from Norman Hay Plc 42 Sayer Drive Coventry CV5 9PF England to 42 Sayer Drive Coventry CV5 9PF on 8 December 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
14 Oct 2019 | PSC07 | Cessation of Norman Hay Plc as a person with significant control on 1 October 2019 | |
14 Oct 2019 | PSC02 | Notification of Quaker Specialty Chemicals (Uk) Limited as a person with significant control on 1 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Wichert Charles Van Vlijmen as a director on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Adrian Steeples as a director on 1 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Peter Laurence Hay as a director on 1 October 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Oct 2019 | MR04 | Satisfaction of charge 099088040001 in full | |
25 Sep 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 December 2018 | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
06 Dec 2018 | MR01 | Registration of charge 099088040001, created on 3 December 2018 | |
05 Dec 2018 | AP03 | Appointment of Mr Nicholas Ogden as a secretary on 29 November 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Samantha Forrest as a secretary on 29 November 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jul 2018 | PSC02 | Notification of Norman Hay Plc as a person with significant control on 6 April 2016 | |
03 Jul 2018 | PSC07 | Cessation of Victor Philip Bellanti as a person with significant control on 6 April 2016 | |
03 Jul 2018 | PSC07 | Cessation of Peter Laurence Hay as a person with significant control on 6 April 2016 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Feb 2017 | RP04AP03 | Second filing for the appointment of Samantha Jane Forrest as a secretary | |
10 Feb 2017 | AP03 |
Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017
|
|
04 Jan 2017 | AD01 | Registered office address changed from Godiva Place . Coventry CV1 5PN United Kingdom to Norman Hay Plc 42 Sayer Drive Coventry CV5 9PF on 4 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates |