SIMMERDOWN LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Officers. Officer name: Mr Martin Jones. Change date: 2022-08-01. 2022-10-06 View Report
Confirmation statement. Statement with updates. 2022-07-05 View Report
Capital. Capital allotment shares. 2022-04-11 View Report
Resolution. Description: Resolutions. 2022-04-11 View Report
Officers. Appointment date: 2022-03-04. Officer name: Mr Martin Jones. 2022-03-07 View Report
Officers. Termination date: 2022-02-24. Officer name: John Kenneth O'toole. 2022-02-24 View Report
Officers. Termination date: 2022-02-24. Officer name: Bradley James Miller. 2022-02-24 View Report
Accounts. Accounts type dormant. 2021-10-15 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type dormant. 2021-05-06 View Report
Officers. Appointment date: 2020-12-03. Officer name: Ms Janine Bramall. 2020-12-09 View Report
Officers. Officer name: Mr Bradley James Miller. Appointment date: 2020-12-03. 2020-12-09 View Report
Officers. Appointment date: 2020-12-03. Officer name: Mr John Kenneth O'toole. 2020-12-09 View Report
Officers. Officer name: Neil Philip Thompson. Termination date: 2020-12-03. 2020-12-09 View Report
Officers. Officer name: Charles Thomas Cornish. Termination date: 2020-12-03. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type full. 2019-12-31 View Report
Persons with significant control. Psc name: Airport Services International Limited. Notification date: 2019-12-13. 2019-12-13 View Report
Persons with significant control. Cessation date: 2019-12-13. Psc name: Dean Pailing. 2019-12-13 View Report
Persons with significant control. Psc name: David Anthony Brown. Cessation date: 2019-12-13. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-12-13 View Report
Officers. Officer name: Mr Charles Thomas Cornish. Change date: 2019-08-07. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-07-23 View Report
Accounts. Change account reference date company. 2019-02-18 View Report
Capital. Capital allotment shares. 2018-12-12 View Report
Address. Change date: 2018-12-11. New address: 6th Floor Olympic House Manchester Airport Manchester M90 1QX. Old address: Skypark House 10 Newton Drive Blackpool FY3 8BS United Kingdom. 2018-12-11 View Report
Officers. Termination date: 2018-11-29. Officer name: Dean Pailing. 2018-12-11 View Report
Officers. Termination date: 2018-11-29. Officer name: David Anthony Brown. 2018-12-11 View Report
Officers. Officer name: Mr Charles Thomas Cornish. Appointment date: 2018-11-29. 2018-12-11 View Report
Officers. Appointment date: 2018-11-29. Officer name: Mr Neil Philip Thompson. 2018-12-11 View Report
Resolution. Description: Resolutions. 2018-11-27 View Report
Confirmation statement. Statement with updates. 2018-07-18 View Report
Accounts. Accounts type total exemption full. 2018-03-21 View Report
Accounts. Change account reference date company previous extended. 2018-03-16 View Report
Persons with significant control. Psc name: David Brown. Notification date: 2016-06-20. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-06-20. Psc name: Dean Pailing. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Capital. Capital allotment shares. 2016-10-26 View Report
Resolution. Description: Resolutions. 2016-09-27 View Report
Capital. Capital name of class of shares. 2016-09-26 View Report
Incorporation. Capital: GBP 2 2016-06-20 View Report