Advanced company searchLink opens in new window

SUGARMAN GROUP LIMITED

Company number 03545071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2020 TM01 Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020
10 Mar 2020 TM01 Termination of appointment of Philip Lionel Ullmann as a director on 2 March 2020
10 Mar 2020 MR01 Registration of charge 035450710015, created on 2 March 2020
21 Feb 2020 MR04 Satisfaction of charge 035450710008 in full
21 Feb 2020 MR04 Satisfaction of charge 035450710011 in full
18 Feb 2020 MR01 Registration of charge 035450710013, created on 14 February 2020
18 Feb 2020 MR01 Registration of charge 035450710014, created on 14 February 2020
04 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
19 Aug 2019 PSC07 Cessation of Mark Lavery as a person with significant control on 9 August 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
16 Jan 2018 MR01 Registration of charge 035450710012, created on 12 January 2018
15 Aug 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
21 Dec 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
07 Nov 2016 MR01 Registration of charge 035450710011, created on 3 November 2016
15 Aug 2016 MR01 Registration of charge 035450710010, created on 15 August 2016
08 Jun 2016 AA Full accounts made up to 30 June 2015
07 Jun 2016 MR01 Registration of charge 035450710009, created on 31 May 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 131,913
30 Sep 2015 AP01 Appointment of Mr Chris Kenneally as a director on 17 September 2015
04 Aug 2015 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 131,913