- Company Overview for SGP ACCOUNTANTS (LONDON) LTD (06447103)
- Filing history for SGP ACCOUNTANTS (LONDON) LTD (06447103)
- People for SGP ACCOUNTANTS (LONDON) LTD (06447103)
- More for SGP ACCOUNTANTS (LONDON) LTD (06447103)
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) |
---|---|---|---|
30 Mar 2015 | AP01 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2009 | |
30 Mar 2015 | AP01 | Appointment of Mr Simon George Robinson as a director on 6 December 2009 | |
23 Mar 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 23 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Duport Director Limited as a director on 4 December 2014 | |
05 Mar 2015 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 4 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Jan 2014 | CH02 | Director's details changed for Duport Director Limited on 7 December 2012 | |
28 Jan 2014 | CH04 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
22 Jan 2010 | CH04 | Secretary's details changed for Duport Secretary Limited on 6 December 2009 | |
22 Jan 2010 | CH02 | Director's details changed for Duport Director Limited on 6 December 2009 | |
12 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 06/12/08; full list of members |