Advanced company searchLink opens in new window

SANTA FE RELOCATION SERVICES (UK) LIMITED

Company number 00711783

Filter by category

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)
10 Oct 2016 AP01 Appointment of Mr Nicholas Christopher Malcomson as a director on 4 October 2016
10 Oct 2016 AP01 Appointment of Mr James Oliver Hugh Brown as a director on 4 October 2016
05 Oct 2016 MR01 Registration of charge 007117830012, created on 30 September 2016
22 Sep 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
11 Dec 2015 CERTNM Company name changed interdean LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
08 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 TM01 Termination of appointment of Dale Lynn Collins as a director on 30 September 2015
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 650,000
12 May 2015 MR01 Registration of charge 007117830011, created on 5 May 2015
29 Apr 2015 TM01 Termination of appointment of Andrew Wayne Johnson as a director on 23 April 2015
29 Apr 2015 TM01 Termination of appointment of Lars Lykke Iversen as a director on 23 April 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 650,000
15 Jul 2014 MR01 Registration of charge 007117830010, created on 14 July 2014
30 Jun 2014 TM01 Termination of appointment of Barrie Gilmour as a director
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 650,000
09 Sep 2013 AA Full accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 9
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Jun 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AP01 Appointment of Mr Barrie Gilmour as a director
11 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders