Advanced company searchLink opens in new window

SGS BURFORD LIMITED

Company number 04212142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-03-16
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