S.R.P. HOLDINGS LIMITED

02875672
24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

Documents

Documents
Date Category Description Pages
08 Dec 2023 officers Change of particulars for director (Mr Roger Phillip Smith) 2 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 officers Change of particulars for director (Mr Roger Phillip Smith) 2 Buy now
12 Jun 2023 accounts Annual Accounts 11 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 11 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 10 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Roger Philip Smith) 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2020 officers Termination of appointment of director (Louise Jane Smith) 1 Buy now
22 May 2020 accounts Annual Accounts 10 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2019 officers Change of particulars for director (Mrs Louise Jane Smith) 2 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2019 accounts Annual Accounts 11 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2019 mortgage Registration of a charge 29 Buy now
03 Jul 2019 mortgage Registration of a charge 29 Buy now
11 Apr 2019 mortgage Registration of a charge 59 Buy now
11 Apr 2019 mortgage Registration of a charge 32 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 10 Buy now
01 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2018 officers Appointment of director (Mrs Louise Jane Smith) 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 officers Termination of appointment of secretary (Roger Philip Smith) 1 Buy now
21 Dec 2017 officers Termination of appointment of secretary (Roger Philip Smith) 1 Buy now
24 Oct 2017 accounts Annual Accounts 12 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Oct 2016 accounts Annual Accounts 8 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 accounts Annual Accounts 9 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 9 Buy now
31 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 May 2014 mortgage Registration of a charge 28 Buy now
21 May 2014 mortgage Registration of a charge 29 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 8 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Roger Philip Smith) 2 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 8 Buy now
12 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
20 Dec 2011 officers Change of particulars for secretary (Mr Roger Philip Smith) 2 Buy now
26 Oct 2011 accounts Annual Accounts 8 Buy now
30 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Feb 2011 officers Appointment of secretary (Mr Roger Philip Smith) 2 Buy now
21 Feb 2011 officers Termination of appointment of secretary (Crystelle Johnston) 1 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
16 Dec 2010 officers Change of particulars for secretary (Mrs Crystelle Sheila Johnston) 1 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2010 accounts Annual Accounts 8 Buy now
23 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2010 accounts Annual Accounts 9 Buy now
25 Jan 2010 officers Appointment of director (Mr Roger Philip Smith) 2 Buy now
25 Jan 2010 officers Termination of appointment of director (Louise Smith) 1 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
18 Aug 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/01/2009 1 Buy now
22 Jun 2009 officers Director appointed mrs louise smith 2 Buy now
22 Jun 2009 officers Appointment terminated director roger smith 1 Buy now
18 May 2009 officers Appointment terminated secretary wg secretaries LIMITED 1 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from 8/9 college place london road southampton hampshire SO15 2FF 1 Buy now
02 Apr 2009 accounts Annual Accounts 8 Buy now
19 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
23 Sep 2008 officers Appointment terminated secretary angela gladding 1 Buy now
04 Apr 2008 officers Secretary's change of particulars wg secretaries LIMITED logged form 1 Buy now
03 Apr 2008 accounts Annual Accounts 8 Buy now
06 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2007 annual-return Return made up to 26/11/06; full list of members 2 Buy now
04 Jan 2007 accounts Annual Accounts 8 Buy now
09 Aug 2006 officers New secretary appointed 4 Buy now
20 Jul 2006 officers New secretary appointed 2 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 accounts Annual Accounts 8 Buy now
23 Dec 2005 annual-return Return made up to 26/11/05; full list of members 7 Buy now
11 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Oct 2005 accounts Annual Accounts 15 Buy now
04 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now