- Company Overview for SG BERKSHIRE LTD (08246094)
- Filing history for SG BERKSHIRE LTD (08246094)
- People for SG BERKSHIRE LTD (08246094)
- More for SG BERKSHIRE LTD (08246094)
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) |
---|---|---|---|
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Jun 2015 | AD01 | Registered office address changed from 78 Pall Mall London SW1Y 5ES to 16 High Holborn High Holborn London WC1V 6BX on 2 June 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Jun 2014 | SH02 | Sub-division of shares on 27 May 2014 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | AP01 | Appointment of Mr Trevor Wilson as a director | |
05 Dec 2013 | CH01 | Director's details changed for Mr Gerard Paul Tilley on 5 December 2013 | |
05 Dec 2013 | AR01 | Annual return made up to 9 October 2013 with full list of shareholders | |
05 Dec 2013 | CH01 | Director's details changed for Mr Gerard Paul Tilley on 1 October 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from 1 Grosvenor Crescent London Swix 7Ef United Kingdom on 5 December 2013 | |
09 Oct 2012 | NEWINC | Incorporation |