- Company Overview for SGS BURFORD LIMITED (04212142)
- Filing history for SGS BURFORD LIMITED (04212142)
- People for SGS BURFORD LIMITED (04212142)
- More for SGS BURFORD LIMITED (04212142)
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) |
---|---|---|---|
11 May 2016 | AD01 | Registered office address changed from Broadwell House Broadwell Lechlade Gloucestershire GL7 3QS to 52 High Street Burford Oxfordshire OX18 4QF on 11 May 2016 | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
21 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from 112 High Street Burford Oxfordshire OX18 4QJ on 9 October 2012 | |
09 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
13 Apr 2012 | CERTNM |
Company name changed pop-up banners LIMITED\certificate issued on 13/04/12
|
|
13 Apr 2012 | CONNOT | Change of name notice | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
18 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from Office 4 Innovate Chartermark Way Colburn Business Park Colburn N Yorkshire DL9 4QJ on 3 March 2011 | |
24 Feb 2011 | TM01 | Termination of appointment of Julian Smyth-Osbourne as a director | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
29 Jul 2010 | CH03 | Secretary's details changed for Sean Patrick Berrell on 31 March 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Sean Patrick Berrell on 8 May 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Alvin Gerard De Villiers on 8 May 2010 | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
28 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
28 May 2009 | 288c | Director's change of particulars / julian smyth-osbourne / 01/07/2008 | |
28 May 2009 | 288b | Appointment terminated director lorraine de villiers |