SOUTH WEST HAMPSHIRE FUNDCO LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-31 View Report
Officers. Termination date: 2023-08-30. Officer name: Julian Denzil Sutcliffe. 2023-10-03 View Report
Officers. Termination date: 2023-07-07. Officer name: Abdul-Latif Issifu. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Accounts. Accounts type small. 2022-11-25 View Report
Officers. Officer name: Mr Simon Christopher Waters. Appointment date: 2022-03-01. 2022-03-01 View Report
Officers. Termination date: 2022-03-01. Officer name: Balasingham Ravi Kumar. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type small. 2021-12-08 View Report
Officers. Officer name: Mr Abdul-Latif Issifu. Appointment date: 2021-11-24. 2021-11-24 View Report
Officers. Officer name: Mr James Thomas Lloyd. Appointment date: 2021-10-27. 2021-10-27 View Report
Officers. Termination date: 2021-10-27. Officer name: Gary Naylor. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type small. 2021-01-07 View Report
Officers. Appointment date: 2020-08-06. Officer name: Mr Julian Denzil Sutcliffe. 2020-10-15 View Report
Officers. Termination date: 2020-08-06. Officer name: Rosemary Lucy Jude Deeley. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Accounts. Accounts type small. 2019-10-12 View Report
Persons with significant control. Change date: 2019-02-18. Psc name: South West Hampshire Lift Limited. 2019-02-18 View Report
Address. Old address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. Change date: 2019-02-18. New address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. 2019-02-18 View Report
Officers. Officer name: Mr Gary Naylor. Appointment date: 2019-01-01. 2019-01-04 View Report
Officers. Officer name: Sarah Jane Stacey. Termination date: 2019-01-01. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Officers. Officer name: Ms Sarah Jane Stacey. Appointment date: 2018-05-23. 2018-06-04 View Report
Officers. Termination date: 2018-05-23. Officer name: David Booth. 2018-06-04 View Report
Officers. Officer name: Mrs Charlotte Sophie Ellen Douglass. Appointment date: 2018-05-23. 2018-06-04 View Report
Officers. Termination date: 2018-05-23. Officer name: Peter John Sheldrake. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Accounts. Accounts type full. 2017-08-18 View Report
Officers. Officer name: Simon David Acklam. Termination date: 2017-04-27. 2017-06-02 View Report
Officers. Officer name: Mr David Booth. Appointment date: 2017-04-27. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type full. 2016-08-22 View Report
Officers. Officer name: John Edward Haan. Termination date: 2016-02-22. 2016-02-26 View Report
Officers. Officer name: Miss Rosemary Lucy Jude Deeley. Appointment date: 2016-02-22. 2016-02-26 View Report
Officers. Officer name: Mr Balasingham Ravi Kumar. Change date: 2015-10-08. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type full. 2015-10-17 View Report
Officers. Officer name: Mr Balasingham Ravi Kumar. Appointment date: 2015-10-08. 2015-10-08 View Report
Officers. Termination date: 2015-10-08. Officer name: Jamie Russell Andrews. 2015-10-08 View Report
Officers. Officer name: Mr Peter John Sheldrake. Change date: 2015-08-27. 2015-08-27 View Report
Officers. Appointment date: 2015-07-01. Officer name: Mr Jamie Russell Andrews. 2015-07-02 View Report
Officers. Officer name: James Raymond Bawn. Termination date: 2015-07-01. 2015-07-02 View Report
Officers. Officer name: Antek Stefan Lejk. Termination date: 2015-07-01. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Address. Old address: 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England. New address: 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. Change date: 2014-12-16. 2014-12-16 View Report
Accounts. Accounts type full. 2014-09-22 View Report
Officers. Officer name: Mr John Haan. 2014-02-20 View Report
Officers. Officer name: Mr Peter John Sheldrake. 2014-02-20 View Report