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)
26 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
15 May 2019 AP01 Appointment of Mr Jamie Pritchard as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of Johannes Petrus Heemelaar as a director on 30 April 2019
15 May 2019 AP01 Appointment of Mrs Maria Milagros Lopez Simon as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of Carl Harvey Dix as a director on 30 April 2019
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 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 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
13 Jun 2018 AA Group of companies' accounts made up to 31 March 2018
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
09 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
07 Jun 2017 AP01 Appointment of Johannes Petrus Heemelaar as a director on 11 May 2017
02 Jun 2017 TM01 Termination of appointment of David Richard Bradbury as a director on 11 May 2017
06 Jan 2017 AP01 Appointment of Mr David Richard Bradbury as a director on 19 December 2016
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 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
14 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 14 December 2016
17 Nov 2016 TM01 Termination of appointment of Neal Charles Devoil as a director on 31 October 2016
15 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
21 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
06 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015