- Company Overview for SG LEASING IX (02052974)
- Filing history for SG LEASING IX (02052974)
- People for SG LEASING IX (02052974)
- Charges for SG LEASING IX (02052974)
- More for SG LEASING IX (02052974)
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) |
---|---|---|---|
12 Jun 2018 | AD01 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr. Paul Shields as a director on 19 March 2018 | |
22 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
19 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 4 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 5 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 020529740008 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 020529740009 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 020529740006 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 020529740007 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2016 | CH01 | Director's details changed for Mr. Stuart Donald Cook on 26 August 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 | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
20 Jan 2016 | AUD | Auditor's resignation | |
30 Sep 2015 | AP01 | Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of David Coxon as a director on 30 September 2015 | |
11 Aug 2015 | AUD | Auditor's resignation | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AD01 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 | |
06 Jan 2015 | MR01 | Registration of charge 020529740007, created on 22 December 2014 |