- Company Overview for SUGARCRM UK LIMITED (06141480)
- Filing history for SUGARCRM UK LIMITED (06141480)
- People for SUGARCRM UK LIMITED (06141480)
- More for SUGARCRM UK LIMITED (06141480)
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) |
---|---|---|---|
28 Apr 2015 | AP01 | Appointment of Mr Siegbert Valenzuela as a director on 20 April 2015 | |
17 Apr 2015 | AP04 | Appointment of Clark Howes Business Services Ltd as a secretary on 1 April 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of Patricia Timm as a secretary on 17 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 25 July 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
10 Dec 2012 | AP01 | Appointment of Kevan Alan Baker as a director | |
10 Dec 2012 | TM02 | Termination of appointment of Jay Seirmarco as a secretary | |
10 Dec 2012 | AP03 | Appointment of Patricia Timm as a secretary | |
25 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Jul 2012 | AUD | Auditor's resignation | |
17 Jul 2012 | AUD | Auditor's resignation | |
13 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Clint Eugene Wing Oram on 2 March 2012 | |
12 Sep 2011 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 12 September 2011 | |
25 May 2011 | TM02 | Termination of appointment of Steven Lance as a secretary | |
25 May 2011 | AP01 | Appointment of Larry Augustin as a director | |
25 May 2011 | AP03 | Appointment of Jay Seirmarco as a secretary | |
28 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
08 Mar 2011 | CH03 | Secretary's details changed for Steven Dean Lance on 1 March 2011 | |
07 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |