Based in Wakefield in West Yorkshire, Sirdar Holdings Ltd was founded on 11 September 2007, it's status at Companies House is "Active". There are 8 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIKARD, Jean-Luc Theophile | 06 April 2017 | - | 1 |
LAKE, Oliver James | 03 January 2018 | - | 1 |
THOMPSON, Jonathan David | 11 February 2019 | - | 1 |
WRAIGHT, Justin Toby | 14 March 2018 | - | 1 |
MORRIS, Russell Paul | 11 September 2007 | 14 March 2018 | 1 |
SARACCHI, Massimo | 06 April 2017 | 11 February 2019 | 1 |
STEAD, Ian Leslie | 11 September 2007 | 06 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNESS PAULL LLP | 06 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
CS01 - N/A | 27 September 2019 | |
MR01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CH01 - Change of particulars for director | 18 April 2019 | |
MR04 - N/A | 21 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
TM01 - Termination of appointment of director | 09 July 2018 | |
AA01 - Change of accounting reference date | 19 February 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
AA01 - Change of accounting reference date | 26 October 2017 | |
CS01 - N/A | 26 September 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 10 July 2017 | |
SH01 - Return of Allotment of shares | 24 May 2017 | |
AA01 - Change of accounting reference date | 23 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
TM02 - Termination of appointment of secretary | 19 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AA01 - Change of accounting reference date | 16 May 2017 | |
AP04 - Appointment of corporate secretary | 16 May 2017 | |
RESOLUTIONS - N/A | 25 April 2017 | |
SH01 - Return of Allotment of shares | 25 April 2017 | |
MR01 - N/A | 20 April 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
MR05 - N/A | 13 April 2017 | |
MR04 - N/A | 07 April 2017 | |
AA01 - Change of accounting reference date | 30 March 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 09 October 2015 | |
CH01 - Change of particulars for director | 09 October 2015 | |
RESOLUTIONS - N/A | 20 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 20 May 2015 | |
CH01 - Change of particulars for director | 14 May 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AUD - Auditor's letter of resignation | 09 May 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 23 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 07 October 2011 | |
CH01 - Change of particulars for director | 14 September 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 09 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 08 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 October 2008 | |
287 - Change in situation or address of Registered Office | 08 October 2008 | |
353 - Register of members | 08 October 2008 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 14 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2007 | |
123 - Notice of increase in nominal capital | 14 November 2007 | |
287 - Change in situation or address of Registered Office | 14 November 2007 | |
225 - Change of Accounting Reference Date | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
NEWINC - New incorporation documents | 11 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 June 2019 | Outstanding |
N/A |
A registered charge | 06 April 2017 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 November 2007 | Fully Satisfied |
N/A |
Debenture | 02 November 2007 | Outstanding |
N/A |
Debenture | 02 November 2007 | Fully Satisfied |
N/A |