Advanced company searchLink opens in new window

THE SR GROUP HOLDINGS 2012 LIMITED

Company number 08282877

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)
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 4,117.50
07 Jan 2013 AP01 Appointment of Nicholas Peter Root as a director
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Dec 2012 AP01 Appointment of Andrew Ferguson as a director
28 Nov 2012 AP01 Appointment of Chris Harper as a director
23 Nov 2012 TM01 Termination of appointment of James Waddell as a director
23 Nov 2012 TM01 Termination of appointment of Keith Syson as a director
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 2
23 Nov 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
23 Nov 2012 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 23 November 2012
23 Nov 2012 AP01 Appointment of Peter Michael Foster Morris as a director
23 Nov 2012 AP01 Appointment of Alexander Charles George Denniss Calcutt as a director
20 Nov 2012 CERTNM Company name changed stevton (no.531) LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
20 Nov 2012 CONNOT Change of name notice
06 Nov 2012 NEWINC Incorporation