- Company Overview for SEMBLANT HOLDINGS LIMITED (07756890)
- Filing history for SEMBLANT HOLDINGS LIMITED (07756890)
- People for SEMBLANT HOLDINGS LIMITED (07756890)
- Charges for SEMBLANT HOLDINGS LIMITED (07756890)
- More for SEMBLANT HOLDINGS LIMITED (07756890)
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
Statement of capital on 2014-10-13
|
|
04 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
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
|
|
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 8 March 2013
|
|
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
|
|
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
|
|
04 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 19 September 2011
|
|
19 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2011 | RESOLUTIONS |
Resolutions
|