Having been setup in 2010, Samuel Hodge Holdings Ltd has its registered office in Sheffield, it's status is listed as "Active". Kinmond, Hamish Bowick, Crisford, Sarah Louise, Imco Director Limited are listed as the directors of the business. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRISFORD, Sarah Louise | 09 September 2014 | 23 September 2014 | 1 |
IMCO DIRECTOR LIMITED | 29 October 2010 | 25 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINMOND, Hamish Bowick | 25 March 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 25 June 2015 | |
MR04 - N/A | 24 April 2015 | |
MR04 - N/A | 24 April 2015 | |
MR01 - N/A | 10 April 2015 | |
AR01 - Annual Return | 25 November 2014 | |
TM01 - Termination of appointment of director | 25 November 2014 | |
AP01 - Appointment of director | 20 October 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AD01 - Change of registered office address | 16 November 2012 | |
AR01 - Annual Return | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH03 - Change of particulars for secretary | 02 November 2012 | |
CH01 - Change of particulars for director | 01 November 2012 | |
AA - Annual Accounts | 09 July 2012 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 31 March 2012 | |
AR01 - Annual Return | 31 October 2011 | |
CH01 - Change of particulars for director | 31 October 2011 | |
CERTNM - Change of name certificate | 26 April 2011 | |
RESOLUTIONS - N/A | 19 April 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
SH01 - Return of Allotment of shares | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 19 April 2011 | |
RESOLUTIONS - N/A | 18 April 2011 | |
CONNOT - N/A | 18 April 2011 | |
AA01 - Change of accounting reference date | 14 April 2011 | |
AP03 - Appointment of secretary | 08 April 2011 | |
SH01 - Return of Allotment of shares | 04 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AD01 - Change of registered office address | 04 April 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
NEWINC - New incorporation documents | 29 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Outstanding |
N/A |
Debenture | 07 April 2011 | Fully Satisfied |
N/A |
Debenture | 23 March 2006 | Fully Satisfied |
N/A |