THE SR GROUP HOLDINGS 2012 LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Appointment of Mr Mohammed Seim Munif as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Alexander Charles George Calcutt as a director on 2024-08-28

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Termination of appointment of Dennis John Hall as a director on 2023-07-25

View Document

10/08/2310 August 2023 Termination of appointment of Darren Wentworth as a director on 2023-08-10

View Document

10/08/2310 August 2023 Termination of appointment of Andrew James Mcrae as a director on 2023-07-25

View Document

10/08/2310 August 2023 Termination of appointment of Mark Patrick Brewer as a director on 2023-07-25

View Document

10/08/2310 August 2023 Termination of appointment of Julian Anthony Stone as a director on 2023-08-10

View Document

03/08/233 August 2023 Satisfaction of charge 082828770002 in full

View Document

03/08/233 August 2023 Satisfaction of charge 082828770003 in full

View Document

10/07/2310 July 2023 Sub-division of shares on 2023-06-07

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

07/07/237 July 2023 Sub-division of shares on 2023-06-07

View Document

07/07/237 July 2023 Sub-division of shares on 2023-06-07

View Document

07/07/237 July 2023 Sub-division of shares on 2023-06-07

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Particulars of variation of rights attached to shares

View Document

27/06/2327 June 2023 Particulars of variation of rights attached to shares

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

27/06/2327 June 2023 Consolidation of shares on 2023-06-07

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

16/06/2316 June 2023 Registration of charge 082828770004, created on 2023-06-07

View Document

15/06/2315 June 2023 Cessation of Baird Capital Partners Europe Limited as a person with significant control on 2023-06-07

View Document

15/06/2315 June 2023 Notification of Catapult Bidco Limited as a person with significant control on 2023-06-07

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERGUSON / 01/06/2014

View Document

19/11/1419 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HARPER / 02/06/2014

View Document

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/137 January 2013 DIRECTOR APPOINTED NICHOLAS PETER ROOT

View Document

07/01/137 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/137 January 2013 SUB-DIVISION
03/12/12

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MARK PATRICK BREWER

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/124 December 2012 DIRECTOR APPOINTED ANDREW FERGUSON

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED CHRIS HARPER

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED PETER MICHAEL FOSTER MORRIS

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED ALEXANDER CHARLES GEORGE DENNISS CALCUTT

View Document

23/11/1223 November 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
WEY HOUSE FARNHAM ROAD
GUILDFORD
SURREY
GU1 4YD

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED STEVTON (NO.531) LIMITED
CERTIFICATE ISSUED ON 20/11/12

View Document

20/11/1220 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/126 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company