- Company Overview for SD MUIR HOLDINGS LIMITED (10675177)
- Filing history for SD MUIR HOLDINGS LIMITED (10675177)
- People for SD MUIR HOLDINGS LIMITED (10675177)
- More for SD MUIR HOLDINGS LIMITED (10675177)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
15 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
15 Mar 2023 | CH01 | Director's details changed for Mr Shaun David Muir on 8 November 2022 | |
15 Mar 2023 | PSC04 | Change of details for Mr Shaun David Muir as a person with significant control on 8 November 2022 | |
12 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
11 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | AD01 | Registered office address changed from 110 Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to Kevin Edward Group Kevin Edward House 13 Market Place Guisborough TS14 6BN on 10 September 2020 | |
14 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
25 Sep 2017 | SH08 | Change of share class name or designation | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | TM01 | Termination of appointment of Kevin Phillip Fasting as a director on 26 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley Kent BR1 1TF United Kingdom to 110 Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 26 July 2017 | |
26 Jul 2017 | PSC07 | Cessation of Kevin Phillip Fasting as a person with significant control on 26 July 2017 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|