SIMON GROUP HOLDINGS LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 01/08/2013

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR. MICHEL REN� L JADOT

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WALKER

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR FRANCISCUS JOHANNES ANTONIUS LAS

View Document

02/08/122 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA GROUT

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GROUT / 10/01/2011

View Document

13/08/1013 August 2010 20/07/10 NO CHANGES

View Document

07/07/107 July 2010 DIRECTOR APPOINTED FREDDY ACHIEL BRACKE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDDY ACHIEL BRACKE / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 01/10/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 27/07/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 SECRETARY'S PARTICULARS PATRICIA GROUT

View Document

07/05/097 May 2009 DIRECTOR APPOINTED EXREALM LIMITED

View Document

07/05/097 May 2009 DIRECTOR RESIGNED MARITIME ADVISORY SERVICES LTD

View Document

02/12/082 December 2008 DIRECTOR'S PARTICULARS GARY WALKER

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 DIRECTOR'S PARTICULARS JOOST RUBENS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 AUDITOR'S RESIGNATION

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: CLOUGH LANE NORTH KILLINGHOLME NORTH LINCOLNSHIRE DN40 3LX

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: PO BOX 492 1ST FLOOR PRIORY HOUSE 60 STATION ROAD REDHILL SURREY GH1 1XR

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 SECTION 394

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: G OFFICE CHANGED 13/03/03 SIMON HOUSE 2 EATON GATE LONDON SW1W 9BJ

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ALTER MEM AND ARTS 26/02/01

View Document

09/11/009 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 20/07/00; NO CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 DEED/DISAPP DISCRETION 22/12/99

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/12/98

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

09/08/999 August 1999 S366A DISP HOLDING AGM 30/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 COMPANY NAME CHANGED PRECIS (1663) LIMITED CERTIFICATE ISSUED ON 30/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NC INC ALREADY ADJUSTED 14/10/98

View Document

27/10/9827 October 1998 � NC 100/1000 14/10/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: G OFFICE CHANGED 27/10/98 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

27/10/9827 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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