SAINSBURY'S INTERMEDIATE HOLDINGS LIMITED
Company number 10125892
- Company Overview for SAINSBURY'S INTERMEDIATE HOLDINGS LIMITED (10125892)
- Filing history for SAINSBURY'S INTERMEDIATE HOLDINGS LIMITED (10125892)
- People for SAINSBURY'S INTERMEDIATE HOLDINGS LIMITED (10125892)
- More for SAINSBURY'S INTERMEDIATE HOLDINGS LIMITED (10125892)
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) |
---|---|---|---|
23 Oct 2017 | AA | Full accounts made up to 11 March 2017 | |
06 Sep 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 11 March 2017 | |
22 Jun 2017 | AP03 | Appointment of Mr Anthony Guthrie as a secretary on 21 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
16 Sep 2016 | AD02 | Register inspection address has been changed from PO Box 82 the Pavilions Bridgewater Road Bristol Somerset BS99 7NH England to 33 Holborn London EC1N 2HT | |
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
13 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
12 Sep 2016 | SH08 | Change of share class name or designation | |
02 Sep 2016 | SH19 |
Statement of capital on 2 September 2016
|
|
02 Sep 2016 | CERT15 | Certificate of reduction of issued capital | |
02 Sep 2016 | OC138 | Reduction of iss capital and minute (oc) | |
02 Sep 2016 | AD02 | Register inspection address has been changed to PO Box 82 the Pavilions Bridgewater Road Bristol Somerset BS99 7NH | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|