- Company Overview for SG KLEINWORT HAMBROS LIMITED (03470463)
- Filing history for SG KLEINWORT HAMBROS LIMITED (03470463)
- People for SG KLEINWORT HAMBROS LIMITED (03470463)
- More for SG KLEINWORT HAMBROS LIMITED (03470463)
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) |
---|---|---|---|
01 Oct 2014 | CH01 | Director's details changed for Mr Eric Edmund Barnett on 1 October 2014 | |
01 Oct 2014 | AP03 | Appointment of Ms Talia Elizabeth Foa as a secretary on 30 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Gabrielle Branson as a secretary on 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2014 | AP01 | Appointment of Mr Jean-Pierre Flais as a director | |
17 Apr 2014 | TM01 | Termination of appointment of James Coulson as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD04 | Register(s) moved to registered office address | |
25 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Feb 2013 | AP01 | Appointment of Mr James Anthony Coulson as a director | |
01 Feb 2013 | TM01 | Termination of appointment of Ian Fisher as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Jean-Pierre Flais as a director | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Nov 2011 | CH01 | Director's details changed for Mr Eric Edmund Barnett on 25 October 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
13 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2011 | AD02 | Register inspection address has been changed | |
19 May 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Nov 2010 | AP01 | Appointment of Mr Ian James Fisher as a director | |
04 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Jun 2010 | CH03 | Secretary's details changed for Mrs Gabrielle Branson on 1 June 2010 | |
26 May 2010 | AA | Full accounts made up to 31 December 2009 | |
24 May 2010 | AP01 | Appointment of Mr Oliver Duplan Meredith as a director |