(TM01) Director's appointment terminated on Sun, 31st Mar 2024
filed on: 10th, April 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Mar 2024 new director was appointed.
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Sep 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Estate Office, Stanswood Farm Stanswood Road Fawley Southampton SO45 1AB on Mon, 7th Nov 2022 to Fawley Power Station Fawley Southampton SO45 1TW
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(22 pages)
|
(SH01) Capital declared on Mon, 29th Nov 2021: 36840001.00 GBP
filed on: 30th, September 2022
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(20 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2016 from Thu, 31st Dec 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 1.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, November 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 093489070001, created on Mon, 19th Oct 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(14 pages)
|
(AP01) On Sun, 27th Sep 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Aug 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Aug 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed snrdco 3188 LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On Wed, 28th Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Jan 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from One Fleet Place London EC4M 7WS on Wed, 28th Jan 2015 to The Estate Office, Stanswood Farm Stanswood Road Fawley Southampton SO45 1AB
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 28th Jan 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Jan 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(49 pages)
|