- Company Overview for SG LEASING (UTILITIES) LIMITED (01364426)
- Filing history for SG LEASING (UTILITIES) LIMITED (01364426)
- People for SG LEASING (UTILITIES) LIMITED (01364426)
- Charges for SG LEASING (UTILITIES) LIMITED (01364426)
- Insolvency for SG LEASING (UTILITIES) LIMITED (01364426)
- More for SG LEASING (UTILITIES) LIMITED (01364426)
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) |
---|---|---|---|
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | AUD | Auditor's resignation | |
12 Sep 2016 | CH01 | Director's details changed for Mr. Stuart Donald Cook on 26 February 2016 | |
12 Aug 2016 | AP01 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | CH01 | Director's details changed for Mr. Stuart Donald Cook on 2 October 2014 | |
16 Oct 2015 | AUD | Auditor's resignation | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2015 | MISC | Section 519 | |
04 Mar 2015 | MISC | Section 519 | |
02 Mar 2015 | AA | Full accounts made up to 2 October 2014 | |
25 Nov 2014 | CC04 | Statement of company's objects | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | AD02 | Register inspection address has been changed from 1 Churchill Place London E14 5HP to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG | |
10 Oct 2014 | AD01 | Registered office address changed from C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 10 October 2014 | |
10 Oct 2014 | AA01 | Current accounting period shortened from 2 October 2015 to 31 December 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG on 3 October 2014 | |
02 Oct 2014 | AP03 | Appointment of Catherine Balinska-Jundzill as a secretary on 2 October 2014 | |
02 Oct 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Mark Alexander Nimmo as a director on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Stuart Donald Cook as a director on 2 October 2014 |