SPT GROUP LIMITED

02673041
SCHLUMBERGER HOUSE BUCKINGHAM GATE GATWICK AIRPORT WEST SUSSEX RH6 ONZ

Documents

Documents
Date Category Description Pages
21 Feb 2019 miscellaneous Miscellaneous 1 Buy now
19 Feb 2019 miscellaneous Miscellaneous 2 Buy now
13 Feb 2019 miscellaneous Miscellaneous 3 Buy now
21 Jan 2019 resolution Resolution 105 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 miscellaneous Miscellaneous 140 Buy now
16 Apr 2018 accounts Annual Accounts 5 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 accounts Annual Accounts 16 Buy now
17 May 2016 officers Appointment of director (Mr Patrice Hellouin De Cenival) 2 Buy now
15 Apr 2016 officers Termination of appointment of director (Simon Meredith White) 1 Buy now
07 Jan 2016 officers Termination of appointment of secretary (Pauline Droy Moore) 1 Buy now
06 Jan 2016 officers Appointment of secretary (Mr Simon Smoker) 2 Buy now
30 Dec 2015 officers Change of particulars for director (Mr Simon Smoker) 2 Buy now
24 Dec 2015 annual-return Annual Return 6 Buy now
28 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
28 Oct 2015 insolvency Solvency Statement dated 13/10/15 1 Buy now
28 Oct 2015 resolution Resolution 1 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Simon Smoker) 2 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Simon Meredith White) 2 Buy now
27 Oct 2015 officers Change of particulars for director (Mr David Marsh) 2 Buy now
26 Oct 2015 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
14 Oct 2015 accounts Annual Accounts 14 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 accounts Annual Accounts 17 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
30 Sep 2014 resolution Resolution 42 Buy now
30 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jan 2014 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
07 Jan 2014 officers Change of particulars for secretary (Pauline Droy) 1 Buy now
07 Jan 2014 officers Termination of appointment of director (Dr Wade) 1 Buy now
03 Jan 2014 annual-return Annual Return 7 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Kevin Wade) 1 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Brent Baumbusch) 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Tom Mortensen) 1 Buy now
04 Nov 2013 officers Appointment of director (Simon Meredith White) 2 Buy now
04 Nov 2013 officers Appointment of director (Mr Simon Smoker) 2 Buy now
04 Nov 2013 officers Appointment of director (Mr David Marsh) 2 Buy now
04 Nov 2013 officers Appointment of secretary (Pauline Droy) 2 Buy now
04 Nov 2013 officers Appointment of director (Dr Kevin Christopher Wade) 2 Buy now
25 Oct 2013 officers Change of particulars for secretary (Dr Kevin Christopher Wade) 2 Buy now
08 Oct 2013 accounts Annual Accounts 15 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 14 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 13 Buy now
18 Feb 2011 officers Appointment of director (Mr Brent Thomas Baumbusch) 2 Buy now
18 Feb 2011 officers Termination of appointment of director (Morten Hellevang) 1 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 17 Buy now
16 Jul 2010 officers Appointment of secretary (Dr Kevin Christopher Wade) 1 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Scott Wilson) 1 Buy now
17 Jan 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 officers Change of particulars for secretary (Senior Vice President Scott Ferguson Glen Wilson) 1 Buy now
15 Jan 2010 officers Change of particulars for director (Morten Inge Hellevang) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Tom Even Mortensen) 2 Buy now
04 Nov 2009 accounts Annual Accounts 18 Buy now
16 Jul 2009 officers Secretary appointed senior vice president scott ferguson glen wilson 1 Buy now
16 Jul 2009 officers Appointment terminated secretary peter wilson 1 Buy now
16 Jan 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
28 Dec 2008 miscellaneous Miscellaneous 1 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
26 Sep 2008 officers Director appointed mr tom even mortensen 1 Buy now
30 May 2008 officers Director's change of particulars / hortzen hellevang / 01/05/2008 2 Buy now
30 May 2008 officers Appointment terminated director dag rian 1 Buy now
28 Jan 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 40 alan turing road surrey research park guildford surrey GU2 7YF 1 Buy now
20 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
17 May 2007 accounts Annual Accounts 7 Buy now
04 Jan 2007 annual-return Return made up to 19/12/06; full list of members 7 Buy now
25 May 2006 accounts Annual Accounts 8 Buy now
10 Feb 2006 annual-return Return made up to 19/12/05; full list of members 7 Buy now
30 Sep 2005 accounts Annual Accounts 7 Buy now
11 Jan 2005 annual-return Return made up to 19/12/04; full list of members 7 Buy now
09 Sep 2004 officers Director resigned 1 Buy now
09 Sep 2004 officers New director appointed 1 Buy now
25 Jun 2004 accounts Annual Accounts 7 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: emerald house east street epsom surrey KT17 1HS 1 Buy now
26 Jan 2004 annual-return Return made up to 19/12/03; full list of members 6 Buy now
26 Jan 2004 officers New director appointed 2 Buy now
26 Jan 2004 officers Secretary resigned 1 Buy now
08 Jan 2004 auditors Auditors Resignation Company 1 Buy now
04 Sep 2003 accounts Annual Accounts 6 Buy now
27 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2003 annual-return Return made up to 19/12/02; full list of members 6 Buy now
05 Nov 2002 accounts Annual Accounts 6 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
14 May 2002 officers Director resigned 1 Buy now
14 May 2002 officers Director resigned 1 Buy now