- Company Overview for SG LEASING (USD) LIMITED (02162304)
- Filing history for SG LEASING (USD) LIMITED (02162304)
- People for SG LEASING (USD) LIMITED (02162304)
- Charges for SG LEASING (USD) LIMITED (02162304)
- More for SG LEASING (USD) LIMITED (02162304)
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) |
---|---|---|---|
16 Feb 2015 | MR01 | Registration of charge 021623040008, created on 13 February 2015 | |
16 Feb 2015 | MR01 | Registration of charge 021623040009, created on 13 February 2015 | |
16 Feb 2015 | MR01 | Registration of charge 021623040011, created on 13 February 2015 | |
16 Feb 2015 | MR01 | Registration of charge 021623040010, created on 13 February 2015 | |
16 Feb 2015 | MR01 | Registration of charge 021623040007, created on 13 February 2015 | |
16 Feb 2015 | MR01 | Registration of charge 021623040012, created on 13 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Neill Charles Proudfoot on 9 February 2015 | |
06 Jan 2015 | MR01 | Registration of charge 021623040004, created on 22 December 2014 | |
06 Jan 2015 | MR01 | Registration of charge 021623040005, created on 22 December 2014 | |
06 Jan 2015 | MR01 | Registration of charge 021623040003, created on 22 December 2014 | |
06 Jan 2015 | MR01 | Registration of charge 021623040006, created on 22 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Mar 2014 | CERTNM |
Company name changed sg leasing (april) LIMITED\certificate issued on 03/03/14
|
|
03 Mar 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
28 Feb 2014 | CH01 | Director's details changed for Neill Charles Proudfoot on 10 January 2014 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Christopher Alan Hastings on 12 January 2012 | |
07 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD01 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 23 October 2013 | |
17 Oct 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
14 Oct 2013 | CH01 | Director's details changed for Stuart Donald Cook on 14 August 2013 | |
19 Sep 2013 | AA | Full accounts made up to 16 December 2012 | |
11 Jul 2013 | CERTNM |
Company name changed th corporate finance (1) LIMITED\certificate issued on 11/07/13
|
|
26 Apr 2013 | AA01 | Current accounting period shortened from 16 December 2013 to 30 April 2013 |