- Company Overview for SRC 2016 LIMITED (10187045)
- Filing history for SRC 2016 LIMITED (10187045)
- People for SRC 2016 LIMITED (10187045)
- More for SRC 2016 LIMITED (10187045)
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) |
---|---|---|---|
06 Jun 2024 | PSC05 | Change of details for S R Carter Settlement 2011 as a person with significant control on 6 June 2024 | |
06 Jun 2024 | PSC04 | Change of details for Mrs Rachel Selina Carter as a person with significant control on 6 June 2024 | |
06 Jun 2024 | CH01 | Director's details changed for Mrs Rachel Selina Carter on 6 June 2024 | |
06 Jun 2024 | PSC04 | Change of details for Mr Simon Russell Carter as a person with significant control on 6 June 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 June 2024 | |
06 Jun 2024 | CH01 | Director's details changed for Mr Simon Russell Carter on 6 June 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
17 Apr 2023 | PSC05 | Change of details for S R Carter Settlement 2011 as a person with significant control on 17 April 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mrs Rachel Selina Carter as a person with significant control on 13 June 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Mrs Rachel Selina Carter on 13 June 2022 | |
17 Apr 2023 | PSC04 | Change of details for Mr Simon Russell Carter as a person with significant control on 13 June 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Simon Russell Carter on 13 June 2022 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022 | |
16 Mar 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | CC04 | Statement of company's objects | |
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | SH08 | Change of share class name or designation | |
11 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates |