- Company Overview for SHG 2015 LIMITED (05047628)
- Filing history for SHG 2015 LIMITED (05047628)
- People for SHG 2015 LIMITED (05047628)
- Charges for SHG 2015 LIMITED (05047628)
- More for SHG 2015 LIMITED (05047628)
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) |
---|---|---|---|
29 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2004 | 288b | Director resigned | |
10 Sep 2004 | 395 | Particulars of mortgage/charge | |
07 Sep 2004 | 395 | Particulars of mortgage/charge | |
24 May 2004 | 288a | New director appointed | |
26 Apr 2004 | 88(2)R | Ad 01/04/04--------- £ si 1074999@1=1074999 £ ic 1/1075000 | |
26 Apr 2004 | 123 | Nc inc already adjusted 01/04/04 | |
22 Apr 2004 | 287 | Registered office changed on 22/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
20 Apr 2004 | 288a | New director appointed | |
14 Apr 2004 | 395 | Particulars of mortgage/charge | |
13 Apr 2004 | 288b | Secretary resigned | |
13 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2004 | 288a | New secretary appointed | |
30 Mar 2004 | 288a | New director appointed | |
30 Mar 2004 | 288a | New director appointed | |
30 Mar 2004 | 288b | Director resigned | |
30 Mar 2004 | 288b | Director resigned | |
24 Mar 2004 | 225 | Accounting reference date shortened from 28/02/05 to 31/08/04 | |
22 Mar 2004 | CERTNM | Company name changed broomco (3392) LIMITED\certificate issued on 22/03/04 | |
18 Feb 2004 | NEWINC | Incorporation |