SURESERVE GROUP LIMITED
Status | ACTIVE |
Company No. | 09411297 |
Category | Private Limited Company |
Incorporated | 28 Jan 2015 |
Age | 9 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SURESERVE GROUP LIMITED is an active private limited company with number 09411297. It was incorporated 9 years, 4 months, 7 days ago, on 28 January 2015. The company address is Norfolk House Norfolk House, London, WC1A 2AJ, England.
Company Fillings
Appoint person secretary company with name date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Ronald Mayhill
Appointment date: 2024-05-01
Documents
Termination secretary company with name termination date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John William Charles Charlton
Termination date: 2024-05-01
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Address
Type: AD01
Old address: Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
Change date: 2024-04-08
New address: Norfolk House 13 Southampton Place London WC1A 2AJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2023
Action Date: 14 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-14
Charge number: 094112970004
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Mawby Smith
Termination date: 2023-09-26
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Notification of a person with significant control
Date: 13 Sep 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-11
Psc name: Cap10 4Netzero Bidco Limited
Documents
Withdrawal of a person with significant control statement
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-09-13
Documents
Capital allotment shares
Date: 11 Sep 2023
Action Date: 15 Aug 2023
Category: Capital
Type: SH01
Capital : 17,104,820.5 GBP
Date: 2023-08-15
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Sam Vohra
Documents
Mortgage satisfy charge full
Date: 22 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094112970002
Documents
Mortgage satisfy charge full
Date: 22 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094112970003
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Vohra
Appointment date: 2023-08-08
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sameet Vohra
Termination date: 2023-08-08
Documents
Resolution
Date: 07 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 07 Aug 2023
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 07 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Reregistration public to private company
Date: 07 Aug 2023
Category: Change-of-name
Type: RR02
Documents
Appoint person director company with name date
Date: 01 Aug 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-19
Officer name: Mr Graham Austen Levinsohn
Documents
Court order
Date: 13 Jul 2023
Category: Miscellaneous
Type: OC
Description: Scheme of arrangement
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Harwood Bernard Mills
Termination date: 2023-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-11
Officer name: Robert William Lindsay Legget
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-11
Officer name: Derek Zissman
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tania Louise Songini
Termination date: 2023-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Paul David Winks
Termination date: 2023-07-11
Documents
Capital allotment shares
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Capital
Type: SH01
Capital : 17,058,220.1 GBP
Date: 2023-07-07
Documents
Capital allotment shares
Date: 11 Jul 2023
Action Date: 26 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-26
Capital : 16,765,279.8 GBP
Documents
Capital allotment shares
Date: 11 Jul 2023
Action Date: 08 Jun 2023
Category: Capital
Type: SH01
Capital : 16,668,340.2 GBP
Date: 2023-06-08
Documents
Resolution
Date: 27 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Apr 2023
Action Date: 20 Jan 2023
Category: Capital
Type: SH01
Capital : 16,622,261.6 GBP
Date: 2023-01-20
Documents
Accounts with accounts type group
Date: 10 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Capital
Type: SH01
Capital : 16,622,189.6 GBP
Date: 2023-01-04
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 19 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-19
Capital : 16,619,189.6 GBP
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 22 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-22
Capital : 16,609,325.6 GBP
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 17 Oct 2022
Category: Capital
Type: SH01
Capital : 16,603,035.6 GBP
Date: 2022-10-17
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 26 Sep 2022
Category: Capital
Type: SH01
Capital : 16,589,255.4 GBP
Date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Resolution
Date: 14 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 12 Aug 2022
Category: Capital
Type: SH01
Capital : 16,587,855.4 GBP
Date: 2022-08-12
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 05 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-05
Capital : 16,568,599.4 GBP
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 16,565,004.4 GBP
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 20 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-20
Capital : 16,557,084.4 GBP
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 13 May 2022
Category: Capital
Type: SH01
Date: 2022-05-13
Capital : 16,511,292.4 GBP
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 01 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-01
Capital : 16,508,007.4 GBP
Documents
Capital allotment shares
Date: 07 Sep 2022
Action Date: 25 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-25
Capital : 16,506,375.1 GBP
Documents
Capital allotment shares
Date: 06 Sep 2022
Action Date: 04 Feb 2022
Category: Capital
Type: SH01
Capital : 16,464,081.9 GBP
Date: 2022-02-04
Documents
Capital allotment shares
Date: 06 Sep 2022
Action Date: 22 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-22
Capital : 16,459,743.1 GBP
Documents
Capital allotment shares
Date: 06 Sep 2022
Action Date: 14 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-14
Capital : 16,449,566.7 GBP
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-05
Officer name: Ms Tania Louise Songini
Documents
Appoint person director company with name date
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sameet Vohra
Appointment date: 2022-04-13
Documents
Accounts with accounts type group
Date: 23 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital allotment shares
Date: 09 Jan 2022
Action Date: 22 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-22
Capital : 16,121,378.8 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2022
Action Date: 22 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-22
Charge number: 094112970003
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
New address: Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT
Old address: Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
Change date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 19 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Capital allotment shares
Date: 09 Sep 2021
Action Date: 26 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-26
Capital : 16,112,292 GBP
Documents
Capital allotment shares
Date: 09 Sep 2021
Action Date: 23 Jun 2021
Category: Capital
Type: SH01
Capital : 16,108,292 GBP
Date: 2021-06-23
Documents
Capital allotment shares
Date: 09 Sep 2021
Action Date: 08 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-08
Capital : 16,097,884 GBP
Documents
Capital allotment shares
Date: 09 Sep 2021
Action Date: 26 Apr 2021
Category: Capital
Type: SH01
Capital : 16,078,031 GBP
Date: 2021-04-26
Documents
Capital allotment shares
Date: 09 Sep 2021
Action Date: 12 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-12
Capital : 16,074,958 GBP
Documents
Move registers to sail company with new address
Date: 09 Aug 2021
Category: Address
Type: AD03
New address: 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
Documents
Change sail address company with new address
Date: 27 Jul 2021
Category: Address
Type: AD02
New address: 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
Documents
Capital allotment shares
Date: 26 Jul 2021
Action Date: 07 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-07
Capital : 16,064,194 GBP
Documents
Appoint person director company with name date
Date: 31 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-26
Officer name: Mr Nicholas Paul David Winks
Documents
Resolution
Date: 16 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-17
Officer name: Robert Holt
Documents
Capital allotment shares
Date: 24 Mar 2021
Action Date: 03 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-03
Capital : 15,958,739 GBP
Documents
Capital allotment shares
Date: 24 Mar 2021
Action Date: 16 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-16
Capital : 15,951,739 GBP
Documents
Accounts with accounts type group
Date: 12 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Second filing capital allotment shares
Date: 23 Dec 2020
Action Date: 16 Oct 2020
Category: Capital
Type: RP04SH01
Capital : 15,945,549.9 GBP
Date: 2020-10-16
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter David Mawby Smith
Change date: 2020-10-13
Documents
Capital allotment shares
Date: 20 Dec 2020
Action Date: 16 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-16
Capital : 15,944,549.9 GBP
Documents
Capital allotment shares
Date: 02 Dec 2020
Action Date: 08 Oct 2020
Category: Capital
Type: SH01
Capital : 15,936,525.9 GBP
Date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Capital allotment shares
Date: 27 Sep 2020
Action Date: 10 Sep 2020
Category: Capital
Type: SH01
Capital : 15,933,525.9 GBP
Date: 2020-09-10
Documents
Capital allotment shares
Date: 06 Sep 2020
Action Date: 13 Aug 2020
Category: Capital
Type: SH01
Capital : 15,926,427.8 GBP
Date: 2020-08-13
Documents
Capital allotment shares
Date: 06 Sep 2020
Action Date: 03 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-03
Capital : 15,925,184 GBP
Documents
Capital allotment shares
Date: 03 Sep 2020
Action Date: 16 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-16
Capital : 15,914,169 GBP
Documents
Capital allotment shares
Date: 03 Sep 2020
Action Date: 08 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-08
Capital : 15,906,659.8 GBP
Documents
Capital allotment shares
Date: 02 Sep 2020
Action Date: 21 May 2020
Category: Capital
Type: SH01
Capital : 15,905,761.7 GBP
Date: 2020-05-21
Documents
Capital allotment shares
Date: 02 Sep 2020
Action Date: 07 May 2020
Category: Capital
Type: SH01
Capital : 15,896,824.2 GBP
Date: 2020-05-07
Documents
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 26 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Michael Mcmahon
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Capital allotment shares
Date: 23 Sep 2019
Action Date: 21 May 2019
Category: Capital
Type: SH01
Date: 2019-05-21
Capital : 15,894,746.7 GBP
Documents
Capital allotment shares
Date: 23 Sep 2019
Action Date: 15 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-15
Capital : 15,754,362.1 GBP
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Mr Peter David Mawby Smith
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
New address: Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ
Change date: 2019-05-17
Old address: 50 Liverpool Street London EC2M 7PY England
Documents
Resolution
Date: 03 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-18
Officer name: Mr Christopher Harwood Bernard Mills
Documents
Accounts with accounts type group
Date: 20 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement
Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Mortgage satisfy charge full
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094112970001
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2018
Action Date: 19 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-19
Charge number: 094112970002
Documents
Capital allotment shares
Date: 26 Nov 2018
Action Date: 26 Oct 2018
Category: Capital
Type: SH01
Capital : 15,753,323.40 GBP
Date: 2018-10-26
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Jeremy John Cobbett Simpson
Documents
Certificate change of name company
Date: 28 Sep 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lakehouse PLC\certificate issued on 28/09/18
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Some Companies
ALAN J CUNNINGHAM CONSTRUCTION SERVICES LIMITED
10 BLACKHURST ROAD,LIVERPOOL,L31 4JW
Number: | 09621837 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPSTONE INTERNATIONAL PROPERTIES LIMITED
MONARCH HOUSE,ISLEWORTH,TW7 6XB
Number: | 07034458 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 OFFICE 1671,NOTTINGHAM,NG1 6DQ
Number: | 09353352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 10495264 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HEADFIELD ROAD,DEWSBURY,WF12 9JE
Number: | 11349852 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE ENERGY ENGINEERING LIMITED
6 NORFOLK ROAD,ABERDEEN,AB10 6JR
Number: | SC572836 |
Status: | ACTIVE |
Category: | Private Limited Company |