Advanced company searchLink opens in new window

RI SB HEREFORD LIMITED

Company number 04104102

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)
28 May 2019 TM01 Termination of appointment of David Clifford Wheeler as a director on 23 May 2019
28 May 2019 AP01 Appointment of Mr Paul Justin Windsor as a director on 23 May 2019
28 May 2019 AP01 Appointment of Mrs Wendy Jane Patterson as a director on 23 May 2019
28 May 2019 AP01 Appointment of Mr Neil David Townson as a director on 23 May 2019
28 May 2019 AP01 Appointment of Mr Bruno Chibuzo Obasi as a director on 23 May 2019
28 May 2019 AP01 Appointment of Mr Michael Robert Pfeiffer as a director on 23 May 2019
28 May 2019 AP04 Appointment of Crestbridge Uk Limited as a secretary on 23 May 2019
28 May 2019 TM01 Termination of appointment of James Andrew Honeyman as a director on 23 May 2019
28 May 2019 TM01 Termination of appointment of Geraint Jamie Cowen as a director on 23 May 2019
28 May 2019 TM01 Termination of appointment of Dean Clegg as a director on 23 May 2019
28 May 2019 TM02 Termination of appointment of British Land Company Secretarial Limited as a secretary on 23 May 2019
28 May 2019 TM01 Termination of appointment of Martyn Stephen Burke as a director on 23 May 2019
28 May 2019 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX to 8 Sackville Street London W1S 3DG on 28 May 2019
25 May 2019 MR04 Satisfaction of charge 4 in full
25 May 2019 MR04 Satisfaction of charge 6 in full
25 May 2019 MR04 Satisfaction of charge 5 in full
23 May 2019 PSC02 Notification of British Land Superstores (Non-Securitised) as a person with significant control on 23 May 2019
23 May 2019 PSC07 Cessation of Blssp Property Holdings Limited as a person with significant control on 23 May 2019
01 Feb 2019 TM01 Termination of appointment of Sarah Nelson as a director on 14 January 2019
01 Feb 2019 AP01 Appointment of Mr David Clifford Wheeler as a director on 14 January 2019
12 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 March 2018
18 Jul 2018 AP01 Appointment of Mr James Watson as a director on 18 July 2018
18 Jul 2018 TM01 Termination of appointment of Carolina Cohen as a director on 16 July 2018
06 Jul 2018 AP01 Appointment of Ms Carolina Cohen as a director on 3 July 2018