- Company Overview for SJS REALISATIONS LIMITED (04788370)
- Filing history for SJS REALISATIONS LIMITED (04788370)
- People for SJS REALISATIONS LIMITED (04788370)
- Charges for SJS REALISATIONS LIMITED (04788370)
- More for SJS REALISATIONS LIMITED (04788370)
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) |
---|---|---|---|
09 Nov 2020 | TM01 | Termination of appointment of John Pridgeon as a director on 8 November 2020 | |
08 Nov 2020 | TM01 | Termination of appointment of John James Marron Shaw as a director on 6 November 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Jeremy Miles Woolner as a director on 18 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Liam Jack O'leary as a director on 11 September 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of James Lockwood as a director on 11 August 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Mar 2020 | AP01 | Appointment of Mrs Jane Margaret Bowman as a director on 3 March 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Liam Jack O'leary as a director on 3 March 2020 | |
03 Feb 2020 | AP01 | Appointment of Mrs Bozena Ludmila Katarzyna Allen as a director on 20 December 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of David Charles Palmer as a director on 3 September 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Judith Mary Bass as a director on 4 July 2019 | |
10 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
04 Mar 2019 | MR01 | Registration of charge 047883700010, created on 4 March 2019 | |
04 Mar 2019 | MR04 | Satisfaction of charge 047883700009 in full | |
27 Feb 2019 | AP01 | Appointment of Mr Tom Furneaux as a director on 27 February 2019 | |
15 Nov 2018 | MR01 | Registration of charge 047883700009, created on 13 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Paul Newman Lynch as a director on 1 November 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Barry George Hannington as a director on 13 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Thomas Graeme Rook as a director on 6 July 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
17 May 2018 | AA | Full accounts made up to 31 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Thomas Graeme Rook as a director on 31 March 2017 |