- Company Overview for SG REALISATIONS 2019 LIMITED (06899749)
- Filing history for SG REALISATIONS 2019 LIMITED (06899749)
- People for SG REALISATIONS 2019 LIMITED (06899749)
- Charges for SG REALISATIONS 2019 LIMITED (06899749)
- Insolvency for SG REALISATIONS 2019 LIMITED (06899749)
- More for SG REALISATIONS 2019 LIMITED (06899749)
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) |
---|---|---|---|
16 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Michael Edward Carter on 2 January 2013 | |
02 Jan 2013 | CH01 | Director's details changed for Adam Atkinson on 2 January 2013 | |
10 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Adam Atkinson on 8 May 2012 | |
10 May 2012 | CH01 | Director's details changed for Helen Louise Nicol on 8 May 2012 | |
10 May 2012 | CH01 | Director's details changed for Michael Edward Carter on 8 May 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Helen Louise Nicol on 8 May 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from Unit 7, Hornbeam Business Park Hookstone Road Harrogate North Yorkshire HG2 8QT United Kingdom on 4 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Michael Edward Carter on 8 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Adam Atkinson on 8 May 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from Unit 8 Hornbeam Hornbeam Park Harrogate North Yorkshire HG2 8QT on 18 February 2010 | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 8 rothbury close harrogate HG2 7HT | |
08 May 2009 | NEWINC | Incorporation |