Advanced company searchLink opens in new window

SANTA FE GROUP LIMITED

Company number 05652020

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 Oct 2016 MR01 Registration of charge 056520200004, created on 30 September 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AP01 Appointment of Mr Christian Moller Laursen as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Dale Lynn Collins as a director on 30 September 2015
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • EUR 127,123,490.97
23 Jun 2015 TM01 Termination of appointment of Lars Lykke Iversen as a director on 19 June 2015
12 May 2015 MR01 Registration of charge 056520200003, created on 5 May 2015
26 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 09/03/2015
09 Mar 2015 AP01 Appointment of Mr Martin Thaysen as a director on 9 March 2015
07 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • EUR 127,123,490.97
16 Jun 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 MR01 Registration of charge 056520200002
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • EUR 127,123,490.97
04 Oct 2013 TM01 Termination of appointment of Paul Evans as a director
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • EUR 127,123,490.97
18 Sep 2013 SH14 Redenomination of shares. Statement of capital 13 September 2013
18 Sep 2013 SH02 Consolidation of shares on 13 September 2013
18 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation/ restriction on auth share cap revoked 13/09/2013
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2013 TM01 Termination of appointment of Lawrence Mcgreal as a director
04 Sep 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 TM02 Termination of appointment of Lawrence Mcgreal as a secretary
04 Jun 2013 CERTNM Company name changed interdean holdings LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
04 Jun 2013 CONNOT Change of name notice
12 Mar 2013 AP01 Appointment of Mr Alan John Cartwright as a director
09 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders