Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD |
2023-01-23 |
update statutory_documents CESSATION OF SUEZ UK GROUP HOLDINGS LTD AS A PSC |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENT DUVAL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
delete company_previous_name SITA HOLDING U.K. LIMITED |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC BOURSIER |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THORN |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES SCANLON |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES |
2019-12-07 |
delete sic_code 70100 - Activities of head offices |
2019-12-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2019-12-07 |
update account_category FULL => GROUP |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
2019-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-11-07 |
update account_category GROUP => FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-07 |
delete company_previous_name GAC NO. 102 LIMITED |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-11-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016 |
2016-05-13 |
insert company_previous_name SITA HOLDINGS UK LIMITED |
2016-05-13 |
update name SITA HOLDINGS UK LIMITED => SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD |
2016-03-24 |
update statutory_documents COMPANY NAME CHANGED SITA HOLDINGS UK LIMITED
CERTIFICATE ISSUED ON 24/03/16 |
2016-03-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL |
2016-01-08 |
delete address SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1ES |
2016-01-08 |
insert address SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-01-08 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 03/12/15 FULL LIST |
2015-11-09 |
delete address SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES |
2015-11-09 |
insert address SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1ES |
2015-11-09 |
update registered_address |
2015-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2015 FROM
SITA HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015 |
2015-07-22 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-MARC BOURSIER |
2015-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CROS |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-10 |
update statutory_documents 03/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 03/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-03 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-23 |
update statutory_documents 03/12/12 FULL LIST AMEND |
2012-12-20 |
update statutory_documents 03/12/12 FULL LIST |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012 |
2012-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-02-01 |
update statutory_documents 03/12/11 FULL LIST |
2011-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-01-11 |
update statutory_documents DIVIDEND DECLARED 17/12/2010 |
2011-01-07 |
update statutory_documents 03/12/10 FULL LIST |
2010-10-06 |
update statutory_documents APPOINT AUDITORS 22/09/2010 |
2010-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-24 |
update statutory_documents 03/12/09 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CROS / 01/10/2009 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/10/2009 |
2010-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/10/2009 |
2009-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2009-06-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PALMER-JONES |
2009-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents SECRETARY APPOINTED MR MARK HEDLEY THOMPSON |
2009-01-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES |
2008-01-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-30 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2007-03-28 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2007-03-14 |
update statutory_documents REDUCE ISSUED CAPITAL 01/03/07 |
2007-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-13 |
update statutory_documents GENERAL INFORMATION 19/12/05 |
2005-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED
17/12/04 |
2005-01-05 |
update statutory_documents £ NC 550000001/700000001
17 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS; AMEND |
2003-08-07 |
update statutory_documents ERNST & YOUNG AS AUD 07/07/03 |
2003-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-01 |
update statutory_documents SECRETARY RESIGNED |
2003-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
2002-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE, STOKE COMMON ROAD, FULMER, BUCKINGHAMSHIRE SL3 6HA |
2002-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-01 |
update statutory_documents AUD APPT 01/08/02 |
2002-09-17 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/01 |
2002-09-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-17 |
update statutory_documents £ NC 350000001/550000001
31 |
2002-08-03 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-18 |
update statutory_documents RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents SECRETARY RESIGNED |
2001-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-08 |
update statutory_documents COMPANY NAME CHANGED
SITA HOLDING U.K. LIMITED
CERTIFICATE ISSUED ON 08/06/01 |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
2000-11-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-04 |
update statutory_documents RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS |
1999-12-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 22/12/00 TO 31/12/99 |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 22/12/98 |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/99 FROM:
200 ALDERSGATE STREET, LONDON, EC1A 4JJ |
1999-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-02 |
update statutory_documents ADOPT MEM AND ARTS 22/12/98 |
1998-12-23 |
update statutory_documents RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 22/12/98 |
1998-11-10 |
update statutory_documents £ NC 123000001/350000001
23/10/98 |
1998-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/98 FROM:
21 EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE RG12 1NS |
1998-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED 23/10/98 |
1998-11-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/98 |
1998-07-23 |
update statutory_documents £ NC 100/123000001
30/06/98 |
1998-07-23 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/98 |
1998-07-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98 |
1998-03-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98 |
1998-03-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-25 |
update statutory_documents ALTER MEM AND ARTS 23/03/98 |
1998-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/98 FROM:
3RD FLOOR ABBOTS HOUSE
ABBEY STREET
READING
RG1 3BD |
1998-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-13 |
update statutory_documents SECRETARY RESIGNED |
1998-03-10 |
update statutory_documents COMPANY NAME CHANGED
GAC NO. 102 LIMITED
CERTIFICATE ISSUED ON 10/03/98 |
1997-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |