- Company Overview for SHL GROUP HOLDINGS 4 LTD (05922347)
- Filing history for SHL GROUP HOLDINGS 4 LTD (05922347)
- People for SHL GROUP HOLDINGS 4 LTD (05922347)
- Charges for SHL GROUP HOLDINGS 4 LTD (05922347)
- More for SHL GROUP HOLDINGS 4 LTD (05922347)
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 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Oct 2008 | 288b | Appointment terminated director alan burge | |
24 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
02 May 2008 | 363a | Return made up to 01/05/08; full list of members | |
10 Mar 2008 | 288a | Director appointed mr alan burge | |
09 Jan 2008 | 288c | Director's particulars changed | |
03 Sep 2007 | 363a | Return made up to 01/09/07; full list of members | |
08 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
05 Mar 2007 | CERTNM | Company name changed surrey 4 LIMITED\certificate issued on 05/03/07 | |
13 Feb 2007 | 288a | New director appointed | |
13 Feb 2007 | 288b | Director resigned | |
13 Feb 2007 | 288b | Director resigned | |
13 Feb 2007 | 288b | Director resigned | |
13 Feb 2007 | 288b | Director resigned | |
24 Jan 2007 | 288a | New secretary appointed | |
24 Jan 2007 | 288b | Secretary resigned | |
14 Dec 2006 | 287 | Registered office changed on 14/12/06 from: one south place, london, EC2M 2WG | |
31 Oct 2006 | 288a | New director appointed | |
31 Oct 2006 | 288a | New director appointed | |
31 Oct 2006 | 288a | New director appointed | |
31 Oct 2006 | 88(2)R | Ad 23/10/06--------- £ si 1811766@1=1811766 £ ic 1/1811767 | |
29 Sep 2006 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
22 Sep 2006 | 395 | Particulars of mortgage/charge | |
22 Sep 2006 | 288b | Director resigned | |
22 Sep 2006 | 123 | Nc inc already adjusted 12/09/06 |