SURESERVE HOLDINGS LIMITED

04659062
NORFOLK HOUSE 13 SOUTHAMPTON PLACE LONDON ENGLAND WC1A 2AJ

Documents

Documents
Date Category Description Pages
23 May 2024 officers Appointment of director (Mr Paul John Edwards) 2 Buy now
23 May 2024 officers Appointment of director (Mr Spencer John Sheridan) 2 Buy now
21 May 2024 accounts Annual Accounts 15 Buy now
21 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 56 Buy now
05 May 2024 officers Appointment of secretary (Mr Geoffrey Ronald Mayhill) 2 Buy now
02 May 2024 officers Termination of appointment of secretary (John William Charles Charlton) 1 Buy now
15 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
15 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 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
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 mortgage Registration of a charge 37 Buy now
02 Oct 2023 officers Termination of appointment of director (Peter David Mawby Smith) 1 Buy now
18 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
04 Sep 2023 officers Termination of appointment of director (Sam Vohra) 1 Buy now
22 Aug 2023 officers Appointment of director (Mr Graham Austen Levinsohn) 2 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
12 Aug 2023 officers Termination of appointment of director (Sameet Vohra) 1 Buy now
15 Apr 2023 accounts Annual Accounts 17 Buy now
20 Feb 2023 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
15 Mar 2022 accounts Annual Accounts 18 Buy now
06 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 mortgage Registration of a charge 63 Buy now
16 Dec 2021 resolution Resolution 2 Buy now
01 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2021 accounts Annual Accounts 18 Buy now
23 Mar 2021 officers Termination of appointment of director (Robert Holt) 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2020 accounts Annual Accounts 18 Buy now
03 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Appointment of director (Mr Peter David Mawby Smith) 2 Buy now
04 Oct 2019 officers Termination of appointment of director (Michael Mcmahon) 1 Buy now
26 Apr 2019 accounts Annual Accounts 18 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 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
07 Dec 2018 officers Appointment of director (Mr Robert Holt) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (Jeremy John Cobbett Simpson) 1 Buy now
15 Oct 2018 resolution Resolution 3 Buy now
15 Oct 2018 change-of-name Change Of Name Notice 2 Buy now
10 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2018 accounts Annual Accounts 18 Buy now
18 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2017 auditors Auditors Resignation Company 1 Buy now
27 Jun 2017 accounts Annual Accounts 18 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
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Jul 2016 accounts Annual Accounts 16 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
18 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2016 gazette Gazette Notice Compulsory 1 Buy now
14 May 2016 annual-return Annual Return 31 Buy now
24 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 annual-return Annual Return 25 Buy now
14 Apr 2015 capital Return of Allotment of shares 19 Buy now
08 Apr 2015 accounts Annual Accounts 82 Buy now
02 Mar 2015 officers Termination of appointment of director (Steven Edward Rawlings) 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Paul David King) 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Alan Robert Cox) 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Philip David Broider) 1 Buy now
09 Dec 2014 mortgage Registration of a charge 59 Buy now
22 Jul 2014 auditors Auditors Resignation Company 1 Buy now
09 Jun 2014 officers Appointment of secretary (Mr Simon John Howell) 2 Buy now
09 Jun 2014 officers Termination of appointment of secretary (Philip Broider) 1 Buy now
28 Apr 2014 resolution Resolution 42 Buy now
28 Apr 2014 capital Notice of particulars of variation of rights attached to shares 4 Buy now
28 Apr 2014 capital Return of Allotment of shares 17 Buy now
24 Apr 2014 officers Appointment of director (Mr Michael Mcmahon) 2 Buy now
22 Apr 2014 officers Appointment of director (Mr Jeremy John Cobbett Simpson) 2 Buy now
04 Apr 2014 accounts Annual Accounts 27 Buy now
10 Feb 2014 annual-return Annual Return 9 Buy now
20 Jan 2014 capital Return of Allotment of shares 9 Buy now
24 Oct 2013 mortgage Registration of a charge 58 Buy now
16 Sep 2013 capital Return of Allotment of shares 8 Buy now
16 Sep 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 Sep 2013 capital Notice of name or other designation of class of shares 2 Buy now
16 Sep 2013 resolution Resolution 32 Buy now
24 Jun 2013 accounts Annual Accounts 25 Buy now
12 Jun 2013 capital Return of Allotment of shares 4 Buy now
14 Mar 2013 annual-return Annual Return 7 Buy now
12 Dec 2012 officers Change of particulars for director (Mr Paul David King) 2 Buy now
17 Apr 2012 accounts Annual Accounts 24 Buy now
08 Feb 2012 annual-return Annual Return 6 Buy now
16 Feb 2011 accounts Annual Accounts 24 Buy now
08 Feb 2011 officers Change of particulars for director (Mr. Alan Robert Cox) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mr. Stuart John Black) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mr. Sean Thomas Birrane) 2 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
07 Feb 2011 officers Change of particulars for director (Mr Steven Edward Rawlings) 2 Buy now
07 Feb 2011 officers Change of particulars for director (Mr Paul David King) 2 Buy now