- Company Overview for SG (MARITIME) LEASING LIMITED (04252674)
- Filing history for SG (MARITIME) LEASING LIMITED (04252674)
- People for SG (MARITIME) LEASING LIMITED (04252674)
- Charges for SG (MARITIME) LEASING LIMITED (04252674)
- More for SG (MARITIME) LEASING LIMITED (04252674)
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) |
---|---|---|---|
12 Jun 2018 | AD01 | Registered office address changed from , C/O Group Legal Sg House, 41 Tower Hill, London, EC3N 4SG, England to One Bank Street Canary Wharf London E14 4SG on 12 June 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr. Paul Shields as a director on 19 March 2018 | |
14 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Royal Bank Leasing Limited as a person with significant control on 9 November 2017 | |
14 Mar 2018 | PSC02 | Notification of Société Générale as a person with significant control on 9 November 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from , Sg House 41 Tower Hill, London, EC3N 4SG, England to One Bank Street Canary Wharf London E14 4SG on 22 January 2018 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | CONNOT | Change of name notice | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 8 November 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 9 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of David Gerald Harris as a director on 9 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Emma-Marie Mayes as a director on 9 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Christopher Alan Hastings as a director on 9 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from , the Quadrangle, the Promenade, Cheltenham, Gloucestershire, GL50 1PX to One Bank Street Canary Wharf London E14 4SG on 22 November 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | TM01 | Termination of appointment of Steven James Roulston as a director on 9 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Lee Robert Morse as a director on 9 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mrs Lindsay Ginnette Sides as a director on 9 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Neill Charles Proudfoot as a director on 9 November 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | AP01 | Appointment of Mr Stuart Donald Cook as a director on 9 November 2017 | |
21 Nov 2017 | AP03 | Appointment of Mrs Catherine Marie Madeleine Balinska-Jundzill as a secretary on 9 November 2017 | |
20 Nov 2017 | MR01 | Registration of charge 042526740022, created on 9 November 2017 | |
16 Nov 2017 | MR01 | Registration of charge 042526740019, created on 9 November 2017 | |
16 Nov 2017 | MR01 | Registration of charge 042526740018, created on 9 November 2017 |