Advanced company searchLink opens in new window

SURE MAINTENANCE GROUP LIMITED

Company number 05319177

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 Nov 2015 AD01 Registered office address changed from Unit 16 Speke Road Garston Liverpool L19 2RF to 1 King George Close Romford Essex RM7 7LS on 5 November 2015
05 Nov 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
05 Nov 2015 AP03 Appointment of Simon John Howell as a secretary on 11 September 2015
05 Nov 2015 AP01 Appointment of Sean Thomas Birrane as a director on 11 September 2015
05 Nov 2015 AP01 Appointment of Stuart John Black as a director on 11 September 2015
23 Sep 2015 AUD Auditor's resignation
21 Aug 2015 SH08 Change of share class name or designation
21 Aug 2015 SH10 Particulars of variation of rights attached to shares
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
13 Mar 2015 AP01 Appointment of Mr Andrew Pearson as a director on 12 March 2015
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 174,404.2856
14 May 2014 AA Group of companies' accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 174,404.2856
06 Dec 2013 CH01 Director's details changed for Mr Paul Stephen Cornes on 30 September 2013
04 Dec 2013 AD01 Registered office address changed from the West Wing the Matchworks Speke Road Liverpool Merseyside L19 2RF on 4 December 2013
23 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
23 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
01 May 2012 TM01 Termination of appointment of Simon Kerry as a director
01 May 2012 TM02 Termination of appointment of Simon Kerry as a secretary
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
06 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
15 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
17 Jan 2011 AP01 Appointment of Mr Nicholas Paul David Winks as a director