Advanced company searchLink opens in new window

SEMBLANT HOLDINGS LIMITED

Company number 07756890

Filter by category

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)
17 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5,975,545.603

Statement of capital on 2014-10-13
  • GBP 4,400,661.85
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
04 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,975,546.0197
04 Sep 2013 CH01 Director's details changed for Mr Steven R Lowder on 1 June 2013
03 Sep 2013 CH01 Director's details changed for Mr Jonathan Patrick Moynihan on 1 June 2013
03 Sep 2013 CH01 Director's details changed for Mr Christopher John Latimer Haynes on 1 June 2013
03 Sep 2013 CH01 Director's details changed for Mr Martin Gordon Robert Stapleton on 1 June 2013
17 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
24 May 2013 AD01 Registered office address changed from , 2 Eaton Gate, London, SW1W 9BJ, England to 301 Harbour Yard Chelsea Harbour London SW10 0XD on 24 May 2013
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 4,400,661.85
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 4,400,638.64
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 4,400,479.10
02 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2012 AD01 Registered office address changed from , 2 Eaton Gate, London, SW1W 9BY, England to 301 Harbour Yard Chelsea Harbour London SW10 0XD on 7 December 2012
07 Dec 2012 AD01 Registered office address changed from , 5Th Floor, Liscartan House 127-131 Sloane Street, London, SW1X 9AS, United Kingdom to 301 Harbour Yard Chelsea Harbour London SW10 0XD on 7 December 2012
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of Kully Janjuah as a director
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 761,750
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 6,575,000.00
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 September 2011
  • GBP 3,340
19 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares