- Company Overview for SUCCESSION GROUP LTD (07882873)
- Filing history for SUCCESSION GROUP LTD (07882873)
- People for SUCCESSION GROUP LTD (07882873)
- Registers for SUCCESSION GROUP LTD (07882873)
- More for SUCCESSION GROUP LTD (07882873)
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) |
---|---|---|---|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
01 Jun 2015 | AP01 |
Appointment of Mr James Alexander Stevenson as a director on 28 May 2015
|
|
27 May 2015 | AP01 | Appointment of Mr Philip Sean Gerry as a director on 20 May 2015 | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
15 Jan 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
18 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
01 Dec 2014 | TM01 | Termination of appointment of Richard John Rhodes as a director on 1 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Sanjay Shah on 17 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Michael John Hill as a director on 18 November 2014 | |
24 Oct 2014 | TM02 | Termination of appointment of Peter Edward Southgate as a secretary on 23 October 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Richard John Rhodes on 23 May 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Simon John Chamberlain on 23 May 2014 | |
16 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
12 May 2014 | TM01 | Termination of appointment of Alan Webster as a director | |
12 May 2014 | TM01 | Termination of appointment of Philip Gerry as a director | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | AP01 | Appointment of Sanjay Shah as a director | |
28 Jan 2014 | CH01 | Director's details changed for Mr Christian Marcel Captieux on 28 January 2014 | |
06 Jan 2014 | AR01 | Annual return made up to 14 December 2013 with full list of shareholders | |
02 Jan 2014 | TM01 | Termination of appointment of Succession Management Partners Llp as a director | |
13 Dec 2013 | AD01 | Registered office address changed from , Unit 9 Drake Building, 15 Davy Road, Tamar Science Park Derriford, Plymouth, Devon, PL6 8BY, United Kingdom on 13 December 2013 | |
25 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 4 September 2013
|
|
25 Sep 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
18 Sep 2013 | CH02 | Director's details changed for Succession Management Partners Llp on 18 September 2013 | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |