Advanced company searchLink opens in new window

SG LEASING (GEMS) LIMITED

Company number 05038969

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)
19 Mar 2018 AP01 Appointment of Mr. Paul Shields as a director on 19 March 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
27 Sep 2017 AA01 Previous accounting period shortened from 29 September 2017 to 31 December 2016
07 Jul 2017 AA Full accounts made up to 29 September 2016
07 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appt new auditors deloitte LP 24/03/2017
21 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
21 Feb 2017 AD01 Registered office address changed from Group Legal, Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 21 February 2017
21 Feb 2017 AP01 Appointment of Mrs. Lindsay Ginnette Sides as a director on 16 January 2017
27 Oct 2016 MR01 Registration of charge 050389690036, created on 6 October 2016
27 Oct 2016 MR01 Registration of charge 050389690037, created on 6 October 2016
25 Oct 2016 MR01 Registration of charge 050389690038, created on 6 October 2016
20 Oct 2016 AP01 Appointment of Mr. Stuart Donald Cook as a director on 30 September 2016
20 Oct 2016 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2016
20 Oct 2016 AP03 Appointment of Catherine (Kasla) Marie Madeleine Balinksa-Jundzill as a secretary on 30 September 2016
20 Oct 2016 AA01 Previous accounting period shortened from 31 March 2017 to 29 September 2016
20 Oct 2016 TM01 Termination of appointment of Philip Antony Cheesman as a director on 30 September 2016
20 Oct 2016 AP01 Appointment of Mr. Nicholas Michael Dent as a director on 30 September 2016
20 Oct 2016 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 41 Tower Hill London EC3N 4SG on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Sharon Jill Caterer as a director on 30 September 2016
20 Oct 2016 AP01 Appointment of Mr. Stephen Lethbridge Fowler as a director on 30 September 2016
20 Oct 2016 AP01 Appointment of Neill Charles Proudfoot as a director on 30 September 2016
19 Oct 2016 MR01 Registration of charge 050389690035, created on 6 October 2016
17 Oct 2016 MR01 Registration of charge 050389690028, created on 30 September 2016
17 Oct 2016 MR01 Registration of charge 050389690029, created on 13 October 2016