SIMMERDOWN LIMITED

10238956
6TH FLOOR OLYMPIC HOUSE MANCHESTER AIRPORT MANCHESTER M90 1QX

Documents

Documents
Date Category Description Pages
22 Oct 2024 accounts Annual Accounts 13 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2024 accounts Annual Accounts 19 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 16 Buy now
06 Oct 2022 officers Change of particulars for director (Mr Martin Jones) 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2022 capital Return of Allotment of shares 4 Buy now
11 Apr 2022 resolution Resolution 3 Buy now
07 Mar 2022 officers Appointment of director (Mr Martin Jones) 2 Buy now
24 Feb 2022 officers Termination of appointment of director (John Kenneth O'toole) 1 Buy now
24 Feb 2022 officers Termination of appointment of director (Bradley James Miller) 1 Buy now
15 Oct 2021 accounts Annual Accounts 10 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 11 Buy now
09 Dec 2020 officers Appointment of director (Ms Janine Bramall) 2 Buy now
09 Dec 2020 officers Appointment of director (Mr Bradley James Miller) 2 Buy now
09 Dec 2020 officers Appointment of director (Mr John Kenneth O'toole) 2 Buy now
09 Dec 2020 officers Termination of appointment of director (Neil Philip Thompson) 1 Buy now
09 Dec 2020 officers Termination of appointment of director (Charles Thomas Cornish) 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 16 Buy now
13 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2019 officers Change of particulars for director (Mr Charles Thomas Cornish) 2 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Feb 2019 accounts Change Account Reference Date Company 3 Buy now
12 Dec 2018 capital Return of Allotment of shares 4 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Dean Pailing) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (David Anthony Brown) 1 Buy now
11 Dec 2018 officers Appointment of director (Mr Charles Thomas Cornish) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Neil Philip Thompson) 2 Buy now
27 Nov 2018 resolution Resolution 26 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2018 accounts Annual Accounts 6 Buy now
16 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 capital Return of Allotment of shares 8 Buy now
27 Sep 2016 resolution Resolution 25 Buy now
26 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
20 Jun 2016 incorporation Incorporation Company 7 Buy now