SIMON WHIGHAM GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Previous accounting period shortened from 2024-12-30 to 2024-10-31 |
11/12/2411 December 2024 | Appointment of Mrs Andrea Janine Gosling as a secretary on 2024-12-01 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
19/11/2419 November 2024 | Registration of charge 074303000006, created on 2024-11-13 |
14/11/2414 November 2024 | Registration of charge 074303000005, created on 2024-11-11 |
13/11/2413 November 2024 | Registration of charge 074303000004, created on 2024-11-11 |
13/11/2413 November 2024 | Notification of Russell Ipm Holdings Ltd as a person with significant control on 2024-11-11 |
13/11/2413 November 2024 | Termination of appointment of Simon Ian Whigham as a director on 2024-11-11 |
13/11/2413 November 2024 | Termination of appointment of Lauren Clare Jeffries as a director on 2024-11-11 |
13/11/2413 November 2024 | Cessation of Simon Ian Whigham as a person with significant control on 2024-11-11 |
13/11/2413 November 2024 | Appointment of Dr Shakir Al-Zaidi as a director on 2024-11-11 |
11/11/2411 November 2024 | Satisfaction of charge 074303000002 in full |
11/11/2411 November 2024 | Satisfaction of charge 074303000003 in full |
11/11/2411 November 2024 | Satisfaction of charge 074303000001 in full |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2020-12-31 |
04/11/214 November 2021 | Director's details changed for Miss Lauren Clare Jeffries on 2021-11-04 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CLARE JEFFRIES / 08/11/2018 |
14/06/1814 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON IAN WHIGHAM / 03/11/2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN CLARE WHIGHAM / 26/05/2017 |
09/03/179 March 2017 | DIRECTOR APPOINTED MISS LAUREN CLARE WHIGHAM |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN BANTICK |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
19/09/1519 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074303000002 |
19/06/1519 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074303000001 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/11/1427 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/11/1321 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/11/128 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORSFIELD |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1212 July 2012 | PREVEXT FROM 30/11/2011 TO 31/12/2011 |
07/12/117 December 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
14/11/1114 November 2011 | 27/10/11 STATEMENT OF CAPITAL GBP 10201 |
04/11/104 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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