SIMONS GROUP LIMITED

02147887
ASHCROFT HOUSE MERIDIAN BUSINESS PARK LEICESTER LE19 1WL

Documents

Documents
Date Category Description Pages
16 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
28 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
02 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Jan 2022 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 32 Buy now
03 Dec 2021 insolvency Liquidation In Administration Progress Report 31 Buy now
05 Oct 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
09 Jun 2021 insolvency Liquidation In Administration Progress Report 42 Buy now
03 Dec 2020 insolvency Liquidation In Administration Progress Report 42 Buy now
30 Sep 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
03 Jun 2020 insolvency Liquidation In Administration Progress Report 36 Buy now
23 Jan 2020 officers Termination of appointment of director (Philip James Kendall) 1 Buy now
23 Jan 2020 insolvency Liquidation In Administration Result Creditors Meeting 52 Buy now
16 Jan 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
09 Jan 2020 insolvency Liquidation In Administration Proposals 46 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
31 Oct 2019 officers Termination of appointment of director (Thomas Daniel Edwin Robinson) 1 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Philip David Hodgkinson) 2 Buy now
27 Sep 2019 officers Change of particulars for director (Mr Paul Richard Hodgkinson) 2 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2019 officers Termination of appointment of director (Michael Harrison Kasher) 1 Buy now
15 Aug 2019 officers Termination of appointment of secretary (Michael Harrison Kasher) 1 Buy now
14 Jan 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
26 Nov 2018 officers Appointment of director (Mr Philip James Kendall) 3 Buy now
26 Nov 2018 officers Termination of appointment of director (Clem Charalambos Constantine) 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 44 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 accounts Annual Accounts 45 Buy now
25 Aug 2017 mortgage Statement of release/cease from a charge 1 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 mortgage Registration of a charge 53 Buy now
21 Dec 2016 accounts Annual Accounts 40 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 officers Appointment of director (Mr Michael Harrison Kasher) 2 Buy now
04 Jul 2016 officers Appointment of secretary (Mr Michael Harrison Kasher) 2 Buy now
04 Jul 2016 officers Termination of appointment of director (Christian John O'connell) 1 Buy now
04 Jul 2016 officers Termination of appointment of secretary (Christian John O'connell) 1 Buy now
30 Dec 2015 accounts Annual Accounts 33 Buy now
21 Aug 2015 annual-return Annual Return 6 Buy now
05 Jun 2015 officers Appointment of director (Mr Clem Charalambos Constantine) 2 Buy now
19 Dec 2014 officers Termination of appointment of director (Andrew David Meehan) 1 Buy now
02 Oct 2014 officers Termination of appointment of director (Philip James Kendall) 1 Buy now
15 Aug 2014 annual-return Annual Return 7 Buy now
16 Jul 2014 officers Appointment of director (Mr Thomas Daniel Edwin Robinson) 2 Buy now
14 Jul 2014 accounts Annual Accounts 33 Buy now
31 Dec 2013 accounts Annual Accounts 31 Buy now
25 Sep 2013 officers Appointment of director (Mr Andrew David Meehan) 2 Buy now
25 Sep 2013 officers Termination of appointment of director (James Murphy) 1 Buy now
16 Aug 2013 annual-return Annual Return 7 Buy now
28 Dec 2012 accounts Annual Accounts 32 Buy now
15 Aug 2012 annual-return Annual Return 9 Buy now
21 Dec 2011 accounts Annual Accounts 30 Buy now
09 Dec 2011 officers Termination of appointment of director (Victor Semmens) 1 Buy now
09 Dec 2011 officers Termination of appointment of secretary (Philip Kendall) 1 Buy now
09 Dec 2011 officers Appointment of secretary (Mr Christian John O'connell) 1 Buy now
09 Dec 2011 officers Appointment of director (Mr Christian John O'connell) 2 Buy now
17 Aug 2011 annual-return Annual Return 8 Buy now
04 May 2011 resolution Resolution 57 Buy now
03 May 2011 officers Termination of appointment of director (Alan Barnes) 1 Buy now
03 May 2011 officers Termination of appointment of director (Patrick Murphy) 1 Buy now
10 Dec 2010 accounts Annual Accounts 32 Buy now
01 Sep 2010 annual-return Annual Return 11 Buy now
01 Sep 2010 officers Change of particulars for director (James William Murphy) 2 Buy now
16 Apr 2010 officers Termination of appointment of secretary (Patrick Murphy) 1 Buy now
16 Apr 2010 officers Appointment of secretary (Mr Philip James Kendall) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Stephen Major) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Dominic Hayes) 1 Buy now
09 Dec 2009 accounts Annual Accounts 32 Buy now
20 Oct 2009 officers Appointment of director (Mr Patrick Murphy) 2 Buy now
04 Sep 2009 annual-return Return made up to 15/08/09; full list of members 11 Buy now
04 Sep 2009 officers Director's change of particulars / paul hodgkinson / 04/09/2009 1 Buy now
04 Sep 2009 officers Director's change of particulars / paul hodgkinson / 04/09/2009 1 Buy now
04 Sep 2009 officers Director's change of particulars / alan barnes / 04/09/2009 1 Buy now
08 May 2009 officers Appointment terminated director fiona guthrie 1 Buy now
20 Apr 2009 officers Appointment terminated director sandra rhys jones 1 Buy now
30 Dec 2008 incorporation Memorandum Articles 17 Buy now
30 Dec 2008 resolution Resolution 1 Buy now
12 Nov 2008 officers Secretary appointed mr patrick murphy 1 Buy now
10 Nov 2008 officers Appointment terminated secretary philip kendall 1 Buy now
08 Sep 2008 annual-return Return made up to 15/08/08; full list of members 13 Buy now
05 Sep 2008 officers Director's change of particulars / victor semmens / 25/09/2005 1 Buy now
26 Jun 2008 accounts Annual Accounts 31 Buy now
20 Dec 2007 auditors Auditors Resignation Company 1 Buy now
19 Dec 2007 officers New director appointed 2 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
22 Sep 2007 officers New director appointed 2 Buy now
22 Sep 2007 officers New director appointed 2 Buy now
23 Aug 2007 annual-return Return made up to 15/08/07; full list of members 7 Buy now
10 Aug 2007 accounts Annual Accounts 31 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
22 Sep 2006 accounts Annual Accounts 32 Buy now
06 Sep 2006 officers Director's particulars changed 1 Buy now
05 Sep 2006 annual-return Return made up to 15/08/06; full list of members 7 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 401 monks road lincoln LN3 4NU 1 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
03 Feb 2006 officers Director resigned 1 Buy now