Advanced company searchLink opens in new window

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Company number 04993390

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2020 AP01 Appointment of Mr Mark William Grinonneau as a director on 26 October 2020
18 Sep 2020 TM01 Termination of appointment of Mark William Grinonneau as a director on 16 August 2020
18 Sep 2020 AP01 Appointment of Mr Mark William Grinonneau as a director on 7 August 2020
18 Aug 2020 AA Accounts for a small company made up to 31 March 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
19 Nov 2019 AA Accounts for a small company made up to 31 March 2019
05 Nov 2019 TM01 Termination of appointment of Mark William Grinonneau as a director on 31 October 2019
05 Nov 2019 AP01 Appointment of Mr Mark William Grinonneau as a director on 30 October 2019
10 May 2019 TM01 Termination of appointment of Brian Ibell as a director on 28 April 2019
24 Apr 2019 AP01 Appointment of Mr Andrew Neil Duck as a director on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 24 April 2019
23 Apr 2019 TM01 Termination of appointment of Mark William Grinonneau as a director on 23 April 2019
23 Apr 2019 AP01 Appointment of Mr Mark William Grinonneau as a director on 18 April 2019
23 Apr 2019 AP01 Appointment of Mr William Tudor Jones as a director on 23 April 2019
10 Dec 2018 AD01 Registered office address changed from Unit G1 Nottingham Business Park Nottingham NG8 6PY England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 10 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
30 Nov 2018 AP03 Appointment of Mr Michael George Duggan as a secretary on 27 November 2018
29 Nov 2018 TM02 Termination of appointment of Mohammed Ahmed as a secretary on 27 November 2018
27 Nov 2018 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to Unit G1 Nottingham Business Park Nottingham NG8 6PY on 27 November 2018
21 Aug 2018 AA Accounts for a small company made up to 31 March 2018
27 Jul 2018 CH01 Director's details changed for Paddy Tipping on 27 July 2018
09 May 2018 AP01 Appointment of Ms Kirsty O'brien as a director on 3 May 2018
09 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 2 May 2018
03 Apr 2018 AP03 Appointment of Mr Mohammed Ahmed as a secretary on 1 April 2018
03 Apr 2018 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 10-11 Charterhouse Square London EC1M 6EH on 3 April 2018