Advanced company searchLink opens in new window

SERVICES SUPPORT (GRAVESEND) LIMITED

Company number 03912671

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)
01 Jul 2019 AA Full accounts made up to 31 December 2018
15 May 2019 AP01 Appointment of Mr John Stephen Gordon as a director on 30 April 2019
15 May 2019 AP01 Appointment of Mrs Lynn Bridget Murphy as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of David Richard Bradbury as a director on 30 April 2019
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
28 Sep 2018 AD02 Register inspection address has been changed from Hcp Management Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
27 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
18 Sep 2018 AP01 Appointment of Mr James Christopher Heath as a director on 3 September 2018
18 Sep 2018 TM01 Termination of appointment of Andre Eugene Kinghorn as a director on 3 September 2018
02 Aug 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 7 May 2018
11 Jun 2018 TM01 Termination of appointment of Robert James Newton as a director on 7 May 2018
14 May 2018 AP01 Appointment of Mr David Richard Bradbury as a director on 30 April 2018
14 May 2018 TM01 Termination of appointment of James Heath as a director on 30 April 2018
29 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
16 May 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
15 Dec 2016 AD02 Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
15 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 250,000
06 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015