- Company Overview for SIBLU HOLDINGS LIMITED (06016640)
- Filing history for SIBLU HOLDINGS LIMITED (06016640)
- People for SIBLU HOLDINGS LIMITED (06016640)
- Charges for SIBLU HOLDINGS LIMITED (06016640)
- More for SIBLU HOLDINGS LIMITED (06016640)
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) |
---|---|---|---|
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 3 May 2013
|
|
21 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
26 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Simon Aeran Crabbe on 19 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mr John Rowland Murphy on 19 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Katherine Melissa Locke on 19 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Ian Roy Smith on 19 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Douglas Martin Yates on 19 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Paul David Popplestone on 19 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 20 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 | |
11 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
08 Feb 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Ian Roy Smith on 29 October 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Douglas Martin Yates on 29 October 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Paul David Popplestone on 29 October 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Mr John Rowland Murphy on 29 October 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Katherine Melissa Locke on 29 October 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Simon Aeran Crabbe on 29 October 2010 | |
07 Feb 2011 | AD01 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 7 February 2011 |