- Company Overview for SGLB REALISATIONS 2023 LIMITED (00348043)
- Filing history for SGLB REALISATIONS 2023 LIMITED (00348043)
- People for SGLB REALISATIONS 2023 LIMITED (00348043)
- Charges for SGLB REALISATIONS 2023 LIMITED (00348043)
- Insolvency for SGLB REALISATIONS 2023 LIMITED (00348043)
- More for SGLB REALISATIONS 2023 LIMITED (00348043)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | MR01 | Registration of charge 003480430022, created on 26 September 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
18 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
02 Oct 2013 | AP01 | Appointment of Mr Antony Richard Jan Grodecki as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Vincent Mark Cordell as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Anthony Michael Gee as a director | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Jul 2013 | TM01 | Termination of appointment of Richard Watkins as a director | |
24 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Mar 2012 | AP01 | Appointment of Mr Richard Watkins as a director | |
03 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
11 Nov 2011 | AP01 | Appointment of Mr Keith Andrew Millar Heddle as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Mark Henley as a director | |
09 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
15 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders |