Advanced company searchLink opens in new window

SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED

Company number 04923004

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)
05 Jan 2024 TM01 Termination of appointment of John Mcdonagh as a director on 19 December 2023
05 Jan 2024 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 19 December 2023
15 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
16 Oct 2023 CH01 Director's details changed for Mr John Mcdonagh on 23 May 2023
23 May 2023 AD01 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
11 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
07 Mar 2023 TM01 Termination of appointment of Maria Milagros Lopez Simon as a director on 2 March 2023
07 Mar 2023 TM01 Termination of appointment of Jamie Pritchard as a director on 2 March 2023
07 Mar 2023 AP01 Appointment of Mr. Paul Robert Hepburn as a director on 2 March 2023
03 Mar 2023 AP01 Appointment of Mr John Mcdonagh as a director on 2 March 2023
03 Mar 2023 AP01 Appointment of Mr John Stephen Gordon as a director on 2 March 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 12 January 2022
12 Jan 2022 AP04 Appointment of Resolis Limited as a secretary on 6 January 2022
11 Jan 2022 TM02 Termination of appointment of Vercity Management Services Limited as a secretary on 6 January 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
06 Oct 2021 CH01 Director's details changed for Mr Jamie Pritchard on 6 October 2021
15 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
10 May 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
09 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
21 Jul 2020 AA Group of companies' accounts made up to 31 March 2020
14 Nov 2019 PSC02 Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019
14 Nov 2019 PSC07 Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates