SURE MAINTENANCE LIMITED

04072464
NORFOLK HOUSE 13 SOUTHAMPTON PLACE LONDON ENGLAND WC1A 2AJ

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Appointment of director (Mr Shaun Michael David Maclean) 2 Buy now
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 officers Appointment of director (Mr Spencer John Sheridan) 2 Buy now
30 May 2024 officers Appointment of director (Mr Paul John Edwards) 2 Buy now
29 May 2024 accounts Annual Accounts 26 Buy now
05 May 2024 officers Appointment of secretary (Mr Geoffrey Ronald Mayhill) 2 Buy now
05 May 2024 officers Termination of appointment of secretary (John William Charles Charlton) 1 Buy now
08 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2024 incorporation Memorandum Articles 11 Buy now
23 Feb 2024 resolution Resolution 4 Buy now
23 Nov 2023 mortgage Registration of a charge 37 Buy now
11 Oct 2023 officers Appointment of director (Mr Graham Austen Levinsohn) 2 Buy now
02 Oct 2023 officers Termination of appointment of director (Peter David Mawby Smith) 1 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2023 officers Termination of appointment of director (Sam Vohra) 1 Buy now
22 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2023 officers Appointment of director (Mr Sam Vohra) 2 Buy now
11 Aug 2023 officers Termination of appointment of director (Sameet Vohra) 1 Buy now
15 Apr 2023 accounts Annual Accounts 26 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 officers Termination of appointment of director (John William Charles Charlton) 1 Buy now
13 Apr 2022 officers Appointment of director (Mr Sameet Vohra) 2 Buy now
28 Mar 2022 accounts Annual Accounts 25 Buy now
04 Jan 2022 mortgage Registration of a charge 63 Buy now
16 Dec 2021 incorporation Memorandum Articles 31 Buy now
16 Dec 2021 resolution Resolution 1 Buy now
01 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Peter David Mawby Smith) 2 Buy now
16 Apr 2021 accounts Annual Accounts 25 Buy now
06 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2020 accounts Annual Accounts 24 Buy now
11 Mar 2020 officers Appointment of director (Mr Patrick Joseph Coleman) 2 Buy now
08 Oct 2019 officers Termination of appointment of director (Paul Stephen Cornes) 1 Buy now
08 Oct 2019 officers Appointment of director (Mr Peter David Mawby Smith) 2 Buy now
07 Oct 2019 officers Termination of appointment of director (Michael Mcmahon) 1 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 23 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2018 mortgage Registration of a charge 69 Buy now
12 Dec 2018 officers Appointment of director (Mr John William Charles Charlton) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (Jeremy John Cobbett Simpson) 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 accounts Annual Accounts 23 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 15/09/2016 7 Buy now
25 Jul 2017 auditors Auditors Resignation Company 1 Buy now
10 May 2017 accounts Annual Accounts 21 Buy now
04 May 2017 officers Appointment of secretary (Mr John William Charles Charlton) 2 Buy now
03 May 2017 officers Termination of appointment of secretary (Simon John Howell) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (Darren Cunningham) 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 officers Appointment of director (Mr Michael Mcmahon) 2 Buy now
01 Jul 2016 accounts Annual Accounts 26 Buy now
20 May 2016 officers Termination of appointment of director (Stuart John Black) 1 Buy now
20 May 2016 officers Termination of appointment of director (Sean Thomas Birrane) 1 Buy now
14 Dec 2015 mortgage Registration of a charge 16 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2015 annual-return Annual Return 8 Buy now
06 Nov 2015 officers Termination of appointment of director (Nicholas Paul David Winks) 1 Buy now
06 Nov 2015 officers Appointment of director (Mr Jeremy John Corbett Simpson) 2 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 officers Appointment of director (Sean Thomas Birrane) 2 Buy now
05 Nov 2015 officers Appointment of director (Stuart John Black) 2 Buy now
05 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2015 officers Appointment of secretary (Simon John Howell) 2 Buy now
23 Sep 2015 auditors Auditors Resignation Company 1 Buy now
08 Jul 2015 accounts Annual Accounts 25 Buy now
13 Oct 2014 annual-return Annual Return 6 Buy now
14 May 2014 accounts Annual Accounts 26 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 accounts Annual Accounts 22 Buy now
26 Oct 2012 annual-return Annual Return 6 Buy now
25 Oct 2012 accounts Annual Accounts 22 Buy now
01 May 2012 officers Termination of appointment of director (Simon Kerry) 1 Buy now
01 May 2012 officers Termination of appointment of secretary (Simon Kerry) 1 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
22 Sep 2011 annual-return Annual Return 8 Buy now
15 Sep 2011 accounts Annual Accounts 22 Buy now
25 Nov 2010 officers Appointment of director (Nicholas Winks) 2 Buy now
23 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2010 accounts Annual Accounts 22 Buy now
11 Nov 2010 officers Appointment of director (Paul Cornes) 1 Buy now
11 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now
05 Jul 2010 officers Termination of appointment of director (Bharat Shah) 1 Buy now