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)
12 Feb 2015 AA Full accounts made up to 30 June 2014
23 Apr 2014 TM01 Termination of appointment of Marianne Ullmann as a director
23 Apr 2014 AP01 Appointment of Mr Jack Rainer Ullmann as a director
21 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 131,913
10 Mar 2014 MR01 Registration of charge 035450710008
20 Feb 2014 TM01 Termination of appointment of Timothy Wheeler as a director
20 Feb 2014 TM01 Termination of appointment of Marlene Sugarman as a director
20 Feb 2014 CH01 Director's details changed for Mr Steven Krikpatrick on 31 January 2014
20 Feb 2014 AP01 Appointment of Marianne Flora Ullmann as a director
20 Feb 2014 AP03 Appointment of Mr Alan Connor as a secretary
20 Feb 2014 TM02 Termination of appointment of Paul Sugarman as a secretary
20 Feb 2014 AP01 Appointment of Mr Philip Lionel Ullmann as a director
20 Feb 2014 AP01 Appointment of Mr Steven Krikpatrick as a director
18 Feb 2014 AD01 Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 18 February 2014
17 Feb 2014 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
14 Feb 2014 MR04 Satisfaction of charge 5 in full
14 Feb 2014 MR04 Satisfaction of charge 4 in full
14 Feb 2014 MR04 Satisfaction of charge 6 in full
12 Feb 2014 SH10 Particulars of variation of rights attached to shares
12 Feb 2014 SH08 Change of share class name or designation
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 131,913
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2014 MR01 Registration of charge 035450710007
05 Feb 2014 AA Group of companies' accounts made up to 30 April 2013