STHREE OVERSEAS MANAGEMENT LIMITED
Company number 07846499
- Company Overview for STHREE OVERSEAS MANAGEMENT LIMITED (07846499)
- Filing history for STHREE OVERSEAS MANAGEMENT LIMITED (07846499)
- People for STHREE OVERSEAS MANAGEMENT LIMITED (07846499)
- More for STHREE OVERSEAS MANAGEMENT LIMITED (07846499)
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) |
---|---|---|---|
04 Apr 2018 | TM01 | Termination of appointment of Ginnette Harvey as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Ryan Clarke as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Natasha Kristine Clarke-Tidey as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of David Rees as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Edward Justin Hughes as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Morgan Pa Kavanagh as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Scott Craig Fulton as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Gary Paul Elden as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Richard Beauchamp Booty as a director on 3 April 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
02 Oct 2017 | TM01 | Termination of appointment of Arthur John Jones as a director on 16 August 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Steven Maurice Quinn as a director on 30 September 2017 | |
22 Sep 2017 | SH03 | Purchase of own shares. | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | AA | Full accounts made up to 30 November 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
25 Nov 2016 | TM01 | Termination of appointment of Michael Raymond Smith as a director on 31 October 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Mark Kl Lodge as a director on 13 November 2016 | |
18 Oct 2016 | SH03 | Purchase of own shares. | |
06 Sep 2016 | AD01 | Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 8th Floor, City Place 55 Basinghall Street London EC2V 5DX on 6 September 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE United Kingdom to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 31 August 2016 | |
22 Apr 2016 | AA | Full accounts made up to 30 November 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
17 Jul 2015 | AA | Full accounts made up to 30 November 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|