Advanced company searchLink opens in new window

SG LEASING (MARCH) LIMITED

Company number 00775046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2014 MR04 Satisfaction of charge 41 in full
22 May 2014 MR04 Satisfaction of charge 38 in full
22 May 2014 MR04 Satisfaction of charge 39 in full
22 May 2014 MR04 Satisfaction of charge 40 in full
18 Dec 2013 AA Full accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 15,000,000
15 Oct 2013 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 15 October 2013
15 Oct 2013 CH01 Director's details changed for Mr. Stuart Donald Cook on 14 August 2013
31 May 2013 TM01 Termination of appointment of Gareth Williams as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Dec 2010 AA Full accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
13 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2010 AA Full accounts made up to 31 March 2009
01 Feb 2010 AP01 Appointment of Mr. Stuart Donald Cook as a director
29 Oct 2009 CH01 Director's details changed for Mr David Coxon on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr. Gareth Williams on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
27 Oct 2009 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009