Advanced company searchLink opens in new window

SGB INFRASTRUCTURE MIDDLE EAST LIMITED

Company number 06344299

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)
22 Aug 2017 AD03 Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
21 Aug 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 AD01 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017
21 Oct 2016 AD02 Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NQ England to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
26 Sep 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
10 Feb 2016 TM01 Termination of appointment of Alexander James Macdonald as a director on 27 January 2016
30 Sep 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 15 August 2015
Statement of capital on 2015-09-21
  • GBP 110,000
02 Jul 2015 AR01 Annual return made up to 15 August 2014 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/12/2014 as it was not properly delivered.
05 May 2015 CERTNM Company name changed harsco infrastructure middle east LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
11 Dec 2014 AUD Auditor's resignation
03 Dec 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/07/2015.
21 Nov 2014 AUD Auditor's resignation
08 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AD03 Register(s) moved to registered inspection location 8th Floor 65 Gresham Street London EC2V 7NQ
31 Jul 2014 AD02 Register inspection address has been changed to 8th Floor 65 Gresham Street London EC2V 7NQ
28 Jul 2014 AP01 Appointment of Mr James Ray Billingsley as a director on 1 April 2014
16 Jul 2014 TM01 Termination of appointment of a director
16 Jul 2014 TM01 Termination of appointment of John Joseph Sweeney as a director on 2 January 2014
11 Jul 2014 TM02 Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 2 January 2014
11 Jul 2014 TM01 Termination of appointment of Herve Michal Leclercq as a director on 1 April 2014
11 Jul 2014 TM01 Termination of appointment of Christopher Claude Lashmer Whistler as a director on 2 January 2014
23 May 2014 ANNOTATION Rectified Form TM01 was removed from the public register on 19/09/2014 as it was filed without the authority of the company.
23 May 2014 ANNOTATION Rectified Form TM01 was removed from the public register on 19/09/2014 as it was filed without the authority of the company.