- Company Overview for SGB PROPERTY MANAGERS LIMITED (07847187)
- Filing history for SGB PROPERTY MANAGERS LIMITED (07847187)
- People for SGB PROPERTY MANAGERS LIMITED (07847187)
- More for SGB PROPERTY MANAGERS LIMITED (07847187)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
29 Jan 2015 | AD01 | Registered office address changed from 72 Lenton Boulevard Nottingham NG7 2EN to Northgate House Northgate Sleaford Lincolnshire NG34 7BZ on 29 January 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Jun 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of John Buist as a director | |
15 Feb 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
08 Feb 2013 | CERTNM |
Company name changed sgb asset management LIMITED\certificate issued on 08/02/13
|
|
08 Feb 2013 | CONNOT | Change of name notice | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 30 April 2013 | |
02 Nov 2012 | AP01 | Appointment of Mr Philip Michael Ingman as a director | |
09 Mar 2012 | AP01 | Appointment of Robert John Green as a director | |
14 Nov 2011 | NEWINC |
Incorporation
|