- Company Overview for SG LEASING (MARCH) LIMITED (00775046)
- Filing history for SG LEASING (MARCH) LIMITED (00775046)
- People for SG LEASING (MARCH) LIMITED (00775046)
- Charges for SG LEASING (MARCH) LIMITED (00775046)
- More for SG LEASING (MARCH) LIMITED (00775046)
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
|
|
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
|
|
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 |