SUTCLIFFE SPEAKMAN CARBONS LIMITED
Company number 03502248
- Company Overview for SUTCLIFFE SPEAKMAN CARBONS LIMITED (03502248)
- Filing history for SUTCLIFFE SPEAKMAN CARBONS LIMITED (03502248)
- People for SUTCLIFFE SPEAKMAN CARBONS LIMITED (03502248)
- More for SUTCLIFFE SPEAKMAN CARBONS LIMITED (03502248)
| 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) |
|---|---|---|---|
| 25 Oct 2017 | AD01 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 | |
| 09 Oct 2017 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 | |
| 27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
| 30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
| 02 Feb 2016 | CH01 | Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 | |
| 08 Oct 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
| 24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 23 Sep 2015 | TM01 |
Termination of appointment of Richard D. Rose as a director on 30 September 2015
|
|
| 06 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
| 01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
| 17 Apr 2015 | TM01 | Termination of appointment of Allan Singleton as a director on 31 December 2014 | |
| 30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
| 21 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 31 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
| 08 Jan 2014 | TM01 | Termination of appointment of Nicole Cambre as a director | |
| 24 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 01 May 2013 | AP01 | Appointment of Axel Dieter Brinkmann-Hornbogen as a director | |
| 30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
| 11 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 03 Feb 2012 | TM01 | Termination of appointment of Cornelius Majoor as a director | |
| 01 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
| 13 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 17 Mar 2011 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 30 January 2011 |