- Company Overview for SGD GUARDING LTD (09069117)
- Filing history for SGD GUARDING LTD (09069117)
- People for SGD GUARDING LTD (09069117)
- Charges for SGD GUARDING LTD (09069117)
- More for SGD GUARDING LTD (09069117)
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) |
---|---|---|---|
02 Apr 2019 | MR01 | Registration of charge 090691170001, created on 28 March 2019 | |
07 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
07 Jun 2018 | PSC02 | Notification of Sgd Group Limited as a person with significant control on 2 June 2018 | |
07 Jun 2018 | PSC07 | Cessation of Nicola Jane Alexander as a person with significant control on 2 June 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Nov 2017 | CH01 | Director's details changed | |
19 Oct 2017 | AP01 | Appointment of Mr Mark Paul Eveleigh as a director on 17 September 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | TM01 | Termination of appointment of Jeffrey John Witts as a director on 13 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Nicola Jane Alexander as a director on 13 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Roger Nightingale Riley as a director on 4 October 2017 | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 10 June 2017
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 May 2016 | CERTNM |
Company name changed sgd building solutions LTD\certificate issued on 10/05/16
|
|
15 Apr 2016 | AD01 | Registered office address changed from Unit 5, Mellyn Mair Business Centre Wentloog Avenue Cardiff CF3 2EX to Unit 5 Melyn Mair Business Park Wentloog Avenue Cardiff CF3 2EX on 15 April 2016 | |
12 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
29 Sep 2014 | AA01 | Current accounting period extended from 30 June 2015 to 31 July 2015 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|