SOFTWARE GENERATION HOLDINGS LIMITED
Company number 03069009
- Company Overview for SOFTWARE GENERATION HOLDINGS LIMITED (03069009)
- Filing history for SOFTWARE GENERATION HOLDINGS LIMITED (03069009)
- People for SOFTWARE GENERATION HOLDINGS LIMITED (03069009)
- Charges for SOFTWARE GENERATION HOLDINGS LIMITED (03069009)
- More for SOFTWARE GENERATION HOLDINGS LIMITED (03069009)
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 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
12 Jun 2019 | AP01 | Appointment of George Duncan Duguid Kilpatrick as a director on 5 April 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Joseph Houston French as a director on 1 April 2019 | |
03 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
25 Sep 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
07 Jul 2017 | PSC02 | Notification of Archive Bidco Limited as a person with significant control on 26 May 2017 | |
01 Jul 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
22 Jun 2017 | AP01 | Appointment of Mr Joseph Houston French as a director on 26 May 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of David Paul Bray as a director on 26 May 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of Linda Jane Cooley as a secretary on 26 May 2017 | |
21 Jun 2017 | AP03 | Appointment of Mr Patrick Andrew Gardner as a secretary on 26 May 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of Susan Jane Moran as a secretary on 26 May 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Patrick Andrew Gardner as a director on 26 May 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Paul James Moran as a director on 26 May 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Bernard Patrick Walsh as a director on 26 May 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of David Paul Bray as a secretary on 26 May 2017 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2017 | MR01 | Registration of charge 030690090001, created on 26 May 2017 | |
17 Jan 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
03 May 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Mr David Paul Bray on 13 January 2016 |