- Company Overview for SGYH (02060534)
- Filing history for SGYH (02060534)
- People for SGYH (02060534)
- Charges for SGYH (02060534)
- More for SGYH (02060534)
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) |
---|---|---|---|
02 May 2019 | TM01 | Termination of appointment of Arnold Graham Gough as a director on 1 February 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Jack Gough on 1 January 2019 | |
03 Dec 2018 | AP01 | Appointment of Mr Samuel James Gourley as a director on 22 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mrs Jo Rees as a director on 22 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Andrew Kybert as a director on 22 November 2018 | |
27 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
27 Nov 2018 | TM01 | Termination of appointment of Jamie Prescott as a director on 22 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Adrian Samuel Rush as a person with significant control on 5 September 2018 | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | AP03 | Appointment of Ms Amanda Kerry Osborne as a secretary on 11 August 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of April Begley as a director on 11 August 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Adrian Samuel Rush as a director on 5 September 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Desley Joy Radmall as a director on 11 August 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Linda Ann Boon as a director on 5 September 2018 | |
29 May 2018 | AD01 | Registered office address changed from 240 Station Road Yate Bristol BS37 4AQ England to 71 High Street Kingswood Bristol BS15 4AD on 29 May 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
25 Jan 2018 | TM01 | Termination of appointment of Martin Philip Farmer as a director on 28 November 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Chairman Adrian Samuel Rush on 14 February 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 71 High Street Kingswood Bristol BS15 4AD to 240 Station Road Yate Bristol BS37 4AQ on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mrs Linda Ann Boon on 14 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mrs Desley Joy Radmall as a director on 4 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mrs April Begley as a director on 1 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Miss Amanda Kerry Osborne as a director on 1 January 2017 |