- Company Overview for SGFLD LIMITED (04099830)
- Filing history for SGFLD LIMITED (04099830)
- People for SGFLD LIMITED (04099830)
- Charges for SGFLD LIMITED (04099830)
- Insolvency for SGFLD LIMITED (04099830)
- More for SGFLD LIMITED (04099830)
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) |
---|---|---|---|
08 Mar 2017 | RP04TM01 | Second filing for the termination of Mark Alexander Nimmo as a director | |
26 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
12 Sep 2016 | CH01 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 | |
14 Jul 2016 | TM01 |
Termination of appointment of Mark Alexander Nimmo as a director on 14 February 2016
|
|
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
20 Jan 2016 | AUD | Auditor's resignation | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
30 Sep 2015 | AP01 | Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of David Coxon as a director on 30 September 2015 | |
11 Aug 2015 | AUD | Auditor's resignation | |
08 Jan 2015 | AA | Full accounts made up to 30 April 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
|
|
07 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | AD01 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 15 October 2013 | |
23 Jul 2013 | AA | Full accounts made up to 30 April 2012 | |
01 Jul 2013 | CERTNM |
Company name changed sg finance leasing (december) LIMITED\certificate issued on 01/07/13
|
|
31 May 2013 | TM01 | Termination of appointment of Gareth Williams as a director | |
29 Apr 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 April 2012 | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | CC04 | Statement of company's objects | |
10 Dec 2012 | SH02 |
Statement of capital on 26 November 2012
|
|
27 Nov 2012 | AA | Full accounts made up to 31 December 2011 |