- Company Overview for SG LEASING (GEMS) LIMITED (05038969)
- Filing history for SG LEASING (GEMS) LIMITED (05038969)
- People for SG LEASING (GEMS) LIMITED (05038969)
- Charges for SG LEASING (GEMS) LIMITED (05038969)
- Insolvency for SG LEASING (GEMS) LIMITED (05038969)
- More for SG LEASING (GEMS) LIMITED (05038969)
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
|
|
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 |