- Company Overview for SEARS DAVIES LIMITED (01065961)
- Filing history for SEARS DAVIES LIMITED (01065961)
- People for SEARS DAVIES LIMITED (01065961)
- Charges for SEARS DAVIES LIMITED (01065961)
- More for SEARS DAVIES LIMITED (01065961)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
27 Dec 2023 | CH01 | Director's details changed for Mr Michael David Bean on 27 December 2023 | |
27 Dec 2023 | CH01 | Director's details changed for Mr Mark Oliver Barlow on 27 December 2023 | |
27 Dec 2023 | PSC05 | Change of details for Isaac Parker Creative Services Limited as a person with significant control on 16 February 2023 | |
10 Mar 2023 | PSC07 | Cessation of Julian Paul Davies as a person with significant control on 16 February 2023 | |
09 Mar 2023 | AP03 | Appointment of Mr Michael David Bean as a secretary on 16 February 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from C/O Collards 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom to Jackson House Station Road Chingford London E4 7BU on 9 March 2023 | |
09 Mar 2023 | TM02 | Termination of appointment of Susan Jayne Davies as a secretary on 16 February 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Julian Paul Davies as a director on 16 February 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Jun 2022 | PSC05 | Change of details for Isaac Parker Creative Services Limited as a person with significant control on 30 June 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Michael David Bean on 10 April 2021 | |
29 Mar 2021 | PSC02 | Notification of Isaac Parker Creative Services Limited as a person with significant control on 12 February 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 May 2020 | TM01 | Termination of appointment of Benjamin Leslie Patrick Tobin as a director on 1 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Jan 2020 | CH01 | Director's details changed for Mr Michael David Bean on 30 December 2019 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Mike Bean on 17 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Craig Stafford as a director on 18 April 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Mike Bean as a director on 1 January 2019 |