Advanced company searchLink opens in new window

SUCCESSION GROUP LTD

Company number 07882873

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)
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 64,004.6
01 Jun 2015 AP01 Appointment of Mr James Alexander Stevenson as a director on 28 May 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH January 2023 under section 1088 of the Companies Act 2006
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
  • GBP 61,867.4
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
  • GBP 60,358.1
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
  • GBP 60,358.1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 25,500
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