- Company Overview for SIEGEL+GALE LIMITED (04725268)
- Filing history for SIEGEL+GALE LIMITED (04725268)
- People for SIEGEL+GALE LIMITED (04725268)
- More for SIEGEL+GALE LIMITED (04725268)
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) |
---|---|---|---|
22 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
01 Nov 2019 | AP01 | Appointment of Mr David Lee Bachmann as a director on 31 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Mark Anthony O'brien as a director on 31 October 2019 | |
17 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
17 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
17 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
06 Feb 2019 | AP01 | Appointment of Mr Kenneth Coertze as a director on 1 February 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Peter Douglas Trueman as a director on 18 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Mark Anthony O'brien as a director on 18 December 2018 | |
11 Dec 2018 | PSC05 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 | |
06 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
06 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
06 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
06 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
27 Sep 2018 | AD01 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 27 September 2018 | |
05 Sep 2018 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
16 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
16 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
16 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |