- Company Overview for SUREPHARM BIDCO LIMITED (13498004)
- Filing history for SUREPHARM BIDCO LIMITED (13498004)
- People for SUREPHARM BIDCO LIMITED (13498004)
- Charges for SUREPHARM BIDCO LIMITED (13498004)
- More for SUREPHARM BIDCO LIMITED (13498004)
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 | AP01 | Appointment of Mr Joseph Elliott Kirk as a director on 16 January 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of James Layland as a director on 16 May 2024 | |
23 May 2024 | MR01 | Registration of charge 134980040005, created on 23 May 2024 | |
16 May 2024 | TM01 | Termination of appointment of Edward Peter Taylor Ransome as a director on 9 April 2024 | |
25 Apr 2024 | MR01 | Registration of charge 134980040004, created on 24 April 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Robert John Smith as a director on 8 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
02 Oct 2023 | MR01 | Registration of charge 134980040003, created on 28 September 2023 | |
29 Jun 2023 | AA | Full accounts made up to 31 October 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
14 Feb 2022 | AA01 | Current accounting period extended from 31 October 2021 to 31 October 2022 | |
07 Feb 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 October 2021 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Richard Yarwood on 26 January 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr James Layland on 26 January 2022 | |
03 Feb 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 October 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Unit 2B Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 3 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Richard Yarwood as a director on 26 January 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr James Layland as a director on 26 January 2022 | |
01 Feb 2022 | MR01 | Registration of charge 134980040002, created on 26 January 2022 | |
31 Jan 2022 | MR01 | Registration of charge 134980040001, created on 26 January 2022 | |
10 Dec 2021 | AP01 | Appointment of Mr Ed Ransome as a director on 10 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
06 Dec 2021 | PSC05 | Change of details for Hamsard 3648 Limited as a person with significant control on 6 December 2021 | |
06 Dec 2021 | CERTNM |
Company name changed hamsard 3649 LIMITED\certificate issued on 06/12/21
|
|
06 Dec 2021 | AP01 | Appointment of Mr Joseph William Jackson Bennett as a director on 6 December 2021 |