- Company Overview for SP HOLDCO 2022 LIMITED (14292091)
- Filing history for SP HOLDCO 2022 LIMITED (14292091)
- People for SP HOLDCO 2022 LIMITED (14292091)
- More for SP HOLDCO 2022 LIMITED (14292091)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with updates | |
15 Feb 2024 | PSC01 | Notification of Richard Green as a person with significant control on 15 February 2024 | |
15 Feb 2024 | PSC01 | Notification of Diane Pepper as a person with significant control on 15 February 2024 | |
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2024 | MA | Memorandum and Articles of Association | |
24 Jan 2024 | SH08 | Change of share class name or designation | |
24 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2024 | TM01 | Termination of appointment of Richard Green as a director on 17 January 2024 | |
18 Jan 2024 | AP01 | Appointment of Mr Richard Green as a director on 17 January 2024 | |
18 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 17 January 2024
|
|
18 Jan 2024 | AP01 | Appointment of Mr Richard Green as a director on 17 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
05 Oct 2022 | AD01 | Registered office address changed from Oakley House 1 Hungerford Road Edgerton Huddersfield HD3 3AL United Kingdom to Challenger House Horace Waller Vc Parade Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 5 October 2022 | |
12 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-12
|