SALZGITTER MANNESMANN UK LIMITED

02442586
THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 33 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2023 officers Termination of appointment of director (Joerg Peter Eugen Grzella) 1 Buy now
22 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2023 officers Appointment of director (Mr Alexander Eckhard Soboll) 2 Buy now
14 Apr 2023 accounts Annual Accounts 36 Buy now
23 Dec 2022 officers Termination of appointment of director (Volker Hans Schult) 1 Buy now
23 Dec 2022 officers Appointment of director (Dr Sebastian Bross) 2 Buy now
23 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2022 officers Appointment of secretary (Mr Samuel Taylor) 2 Buy now
22 Dec 2022 officers Termination of appointment of secretary (Amanda Mary Mohr) 1 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2022 accounts Annual Accounts 38 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 37 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 32 Buy now
14 Apr 2020 officers Change of particulars for director (Mr Julian Thompson) 2 Buy now
20 Nov 2019 officers Change of particulars for director (Mr Julian Thompson) 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 30 Buy now
14 Jan 2019 officers Termination of appointment of secretary (Caroline Mary Westbrook) 1 Buy now
07 Jan 2019 officers Appointment of secretary (Mrs Amanda Mary Mohr) 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 30 Buy now
24 Jan 2018 officers Appointment of secretary (Mrs Caroline Mary Westbrook) 2 Buy now
24 Jan 2018 officers Termination of appointment of secretary (Matthew John Rhodes) 1 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 officers Termination of appointment of director (Christopher Edward Bagnall) 1 Buy now
16 Aug 2017 officers Appointment of director (Mr Julian Thompson) 2 Buy now
02 Aug 2017 officers Appointment of secretary (Mr Matthew John Rhodes) 2 Buy now
02 Aug 2017 officers Termination of appointment of secretary (Christopher Edward Bagnall) 1 Buy now
07 Apr 2017 accounts Annual Accounts 28 Buy now
28 Nov 2016 officers Change of particulars for director (Mr Christopher Edward Bagnall) 2 Buy now
28 Nov 2016 officers Change of particulars for secretary (Mr Christopher Edward Bagnall) 1 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
03 Oct 2016 officers Appointment of director (Mr Joerg Peter Eugen Grzella) 2 Buy now
03 Oct 2016 officers Termination of appointment of director (Gerhard Scholer) 1 Buy now
01 Jul 2016 officers Appointment of director (Mr Volker Hans Schult) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Heinz Groschke) 1 Buy now
09 May 2016 officers Termination of appointment of director (Kevin John Middis) 1 Buy now
18 Apr 2016 accounts Annual Accounts 30 Buy now
13 Nov 2015 annual-return Annual Return 8 Buy now
29 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Apr 2015 accounts Annual Accounts 22 Buy now
13 Nov 2014 annual-return Annual Return 8 Buy now
13 Nov 2014 officers Change of particulars for secretary (Mr Christopher Edward Bagnall) 1 Buy now
13 Nov 2014 officers Change of particulars for director (Mr Christopher Edward Bagnall) 2 Buy now
13 Nov 2014 officers Change of particulars for director (Mr Kevin John Middis) 2 Buy now
14 Jul 2014 officers Appointment of director (Mr Kevin John Middis) 2 Buy now
11 Apr 2014 accounts Annual Accounts 22 Buy now
18 Nov 2013 annual-return Annual Return 7 Buy now
04 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2013 accounts Annual Accounts 21 Buy now
15 Nov 2012 annual-return Annual Return 7 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 accounts Annual Accounts 22 Buy now
15 Nov 2011 annual-return Annual Return 7 Buy now
21 Oct 2011 officers Change of particulars for director (Mr Christopher Edward Bagnall) 2 Buy now
21 Oct 2011 officers Change of particulars for secretary (Mr Christopher Edward Bagnall) 2 Buy now
05 Apr 2011 accounts Annual Accounts 21 Buy now
24 Nov 2010 annual-return Annual Return 7 Buy now
09 Sep 2010 accounts Annual Accounts 21 Buy now
15 Feb 2010 officers Termination of appointment of director (Andrew Shakespeare) 1 Buy now
27 Nov 2009 annual-return Annual Return 6 Buy now
27 Nov 2009 officers Change of particulars for director (Andrew Keith Shakespeare) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Heinz Groschke) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Dr Gerhard Scholer) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Christopher Edward Bagnall) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Christopher Edward Bagnall) 1 Buy now
24 Nov 2009 officers Change of particulars for secretary (Mr Christopher Edward Bagnall) 1 Buy now
12 May 2009 accounts Annual Accounts 21 Buy now
26 Nov 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
12 May 2008 accounts Annual Accounts 19 Buy now
27 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2007 annual-return Return made up to 13/11/07; full list of members 3 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: ap house neap house road, gunness, scunthorpe north lincolnshire DN15 8TY 1 Buy now
28 Jul 2007 accounts Annual Accounts 17 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
13 Mar 2007 officers New director appointed 2 Buy now
05 Dec 2006 annual-return Return made up to 13/11/06; full list of members 3 Buy now
01 Nov 2006 accounts Annual Accounts 16 Buy now
08 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
08 Aug 2006 officers New secretary appointed 2 Buy now
22 Nov 2005 annual-return Return made up to 13/11/05; full list of members 3 Buy now
14 Jul 2005 accounts Annual Accounts 16 Buy now
07 Dec 2004 annual-return Return made up to 13/11/04; full list of members 8 Buy now
27 Oct 2004 accounts Annual Accounts 17 Buy now
26 Nov 2003 annual-return Return made up to 13/11/03; full list of members 8 Buy now
06 Aug 2003 accounts Annual Accounts 16 Buy now
25 Jul 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
02 Dec 2002 annual-return Return made up to 13/11/02; full list of members 8 Buy now
17 Oct 2002 accounts Accounting reference date extended from 31/03/02 to 30/09/02 1 Buy now
12 Mar 2002 officers Director resigned 1 Buy now