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)
04 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 TM01 Termination of appointment of Paula Joan Miles as a director on 2 March 2016
11 May 2016 TM01 Termination of appointment of Pauline Nash as a director on 2 March 2016
11 May 2016 TM01 Termination of appointment of Rachel Cobb as a director on 4 January 2016
11 May 2016 TM01 Termination of appointment of Stephen Charles Bavister as a director on 2 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 4 November 2015 no member list
18 Dec 2015 AP01 Appointment of Miss Jamie Prescott as a director on 10 May 2015
18 Dec 2015 TM02 Termination of appointment of Andrew James Edgington as a secretary on 4 November 2015
18 Dec 2015 TM01 Termination of appointment of Robin Spencer as a director on 4 November 2015
18 Dec 2015 TM01 Termination of appointment of Andrew James Edgington as a director on 4 November 2015
04 Dec 2014 AR01 Annual return made up to 4 November 2014
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/11/2014 as it was not properly delivered.
05 Nov 2014 AR01 Annual return made up to 4 November 2014 no member list
  • ANNOTATION Replaced a replacement AR01 was registered on 04/12/2014
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 TM01 Termination of appointment of John Youell as a director on 3 November 2014
04 Nov 2014 AP01 Appointment of Mr Martin Philip Farmer as a director on 3 November 2014
04 Nov 2014 TM01 Termination of appointment of John Youell as a director on 3 November 2014
04 Nov 2014 AP01 Appointment of Mr Jack Gough as a director on 3 November 2014
04 Nov 2014 TM01 Termination of appointment of Jacqueline Margaret Youell as a director on 3 November 2014
04 Nov 2014 TM01 Termination of appointment of Richard John Lloyd as a director on 3 November 2014
08 Sep 2014 MR01 Registration of charge 020605340001, created on 5 September 2014
05 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 November 2013
25 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rachel Cobb
15 Nov 2013 CH01 Director's details changed for Mr Richard John Lloyd on 15 November 2013