- Company Overview for SIG 1 HOLDINGS LIMITED (SC143950)
- Filing history for SIG 1 HOLDINGS LIMITED (SC143950)
- People for SIG 1 HOLDINGS LIMITED (SC143950)
- More for SIG 1 HOLDINGS LIMITED (SC143950)
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) |
---|---|---|---|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
07 May 2019 | PSC02 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Apr 2018 | PSC02 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
12 Feb 2018 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2017 | |
24 Oct 2017 | PSC02 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017 | |
31 Jul 2017 | AP01 | Appointment of Christopher John Parsons as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Sanjay Bhupendra Patel as a director on 31 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Robert Guy Mason as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Laura Jane Barlow as a director on 31 July 2017 | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Oct 2016 | AUD | Auditor's resignation | |
08 Sep 2016 | TM01 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
08 Oct 2015 | AP01 | Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | TM01 | Termination of appointment of John Michael Davison as a director on 30 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
12 Nov 2014 | MA | Memorandum and Articles of Association | |
03 Nov 2014 | CERTNM |
Company name changed west register (investments) LIMITED\certificate issued on 03/11/14
|
|
03 Nov 2014 | RESOLUTIONS |
Resolutions
|