Advanced company searchLink opens in new window

SHG 2015 LIMITED

Company number 05047628

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)
29 Sep 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Apr 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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