SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED
Company number 02422757
- Company Overview for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)
- Filing history for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)
- People for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)
- More for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)
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 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
21 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 | |
11 Jul 2018 | PSC05 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 | |
10 Jul 2018 | CH03 | Secretary's details changed for Mrs Sarah Lindley on 26 June 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Ms Alexandra Lee Bailey on 29 June 2018 | |
10 Jul 2018 | AD02 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH | |
05 Jul 2018 | AD01 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
09 Nov 2017 | AP01 | Appointment of Ms Alexandra Lee Bailey as a director on 9 November 2017 | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
19 Apr 2017 | TM01 | Termination of appointment of John Charles Hepworth as a director on 19 April 2017 | |
12 Jan 2017 | AP03 | Appointment of Mrs Sarah Lindley as a secretary on 11 January 2017 | |
08 Dec 2016 | TM02 | Termination of appointment of Joanne Barber as a secretary on 30 November 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Jannine Anne Bower as a director on 30 September 2016 | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Aug 2015 | AP03 | Appointment of Miss Joanne Barber as a secretary on 5 December 2014 | |
10 Aug 2015 | TM02 | Termination of appointment of Charlotte Hague as a secretary on 5 December 2014 | |
23 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Oct 2013 | TM02 | Termination of appointment of Jannine Bower as a secretary |