AP01 |
New director was appointed on 2024-01-15
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-15
filed on: 17th, January 2024
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2024-01-09) of a secretary
filed on: 10th, January 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-11-30
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 17th, November 2022
|
accounts |
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-11-30
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-11-30) of a secretary
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 5th, October 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-17
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-01
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-01
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-01
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-14
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 26th, November 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-01
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 12th, September 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(17 pages)
|
AUD |
Auditor's resignation
filed on: 16th, June 2016
|
auditors |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-05
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS. Change occurred on 2015-05-06. Company's previous address: Wilton International Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom.
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Wilton International Wilton International Middlesbrough Cleveland TS90 8WS. Change occurred on 2015-04-15. Company's previous address: George Jessel House Francis Avenue Bournemouth BH11 8NX.
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 29th, September 2014
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2014-07-03
filed on: 15th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-03
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-05
filed on: 7th, May 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Riverside Suite Knapp Mill Mill Road Christchurch Dorset BH23 2JY United Kingdom on 2014-01-16
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 24th, December 2013
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 11th, December 2013
|
auditors |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 24th, September 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-05
filed on: 7th, May 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-01-29
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-02
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7FG United Kingdom on 2012-09-28
filed on: 28th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 24th, September 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-05
filed on: 9th, May 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-11-30
filed on: 30th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-30
filed on: 30th, November 2011
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 26th, August 2011
|
auditors |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ on 2011-05-09
filed on: 9th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-05
filed on: 9th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 13th, April 2011
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from 2011-03-31 to 2010-12-31
filed on: 4th, March 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-01-11
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-01-11) of a secretary
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cascal investments (china) LIMITEDcertificate issued on 08/11/10
filed on: 8th, November 2010
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 2010-11-08
|
change of name |
|
TM01 |
Director's appointment was terminated on 2010-10-07
filed on: 7th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 9th, August 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-05
filed on: 21st, June 2010
|
annual return |
Free Download
(5 pages)
|
288a |
On 2009-09-17 Director appointed
filed on: 17th, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-09-17 Appointment terminated director
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 3rd, July 2009
|
resolution |
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 22nd, June 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2009
|
incorporation |
Free Download
(18 pages)
|