SIMMONS CALEDONIAN LIMITED

09965789
120 CHARING CROSS ROAD 3RD FLOOR LONDON UNITED KINGDOM WC2H 0JR

Documents

Documents
Date Category Description Pages
22 Oct 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Sep 2024 accounts Annual Accounts 4 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 4 Buy now
26 May 2023 mortgage Registration of a charge 38 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Nicholas Campbell) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Thomas Rhys Henry) 2 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2022 mortgage Registration of a charge 36 Buy now
23 Sep 2022 accounts Annual Accounts 4 Buy now
17 Feb 2022 officers Change of particulars for director (Mr Nicholas Campbell) 2 Buy now
17 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 officers Change of particulars for director (Mr Nicholas Cambell) 2 Buy now
22 Sep 2021 accounts Annual Accounts 4 Buy now
01 Jun 2021 officers Termination of appointment of director (James Andrew Samuel Knott) 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 4 Buy now
18 Nov 2020 mortgage Registration of a charge 33 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 2 Buy now
12 Jun 2018 officers Appointment of director (Mr Thomas Henry) 2 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2018 officers Appointment of director (Mr James Andrew Samuel Knott) 3 Buy now
22 Feb 2018 officers Termination of appointment of director (Jason Quick) 2 Buy now
16 Feb 2018 resolution Resolution 35 Buy now
12 Feb 2018 mortgage Registration of a charge 50 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2018 mortgage Registration of a charge 44 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 mortgage Registration of a charge 31 Buy now
22 Jan 2016 incorporation Incorporation Company 7 Buy now