Advanced company searchLink opens in new window

SGYH

Company number 02060534

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)
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