- Company Overview for SG LEASING (GEMS) LIMITED (05038969)
- Filing history for SG LEASING (GEMS) LIMITED (05038969)
- People for SG LEASING (GEMS) LIMITED (05038969)
- Charges for SG LEASING (GEMS) LIMITED (05038969)
- More for SG LEASING (GEMS) LIMITED (05038969)
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) |
---|---|---|---|
30 Sep 2016 | CONNOT | Change of name notice | |
23 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Jun 2016 | AUD | Auditor's resignation | |
08 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
01 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Lambros Varnavides as a director | |
12 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
31 Dec 2013 | TM01 | Termination of appointment of Paul Sullivan as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
07 Nov 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
07 Nov 2012 | TM02 | Termination of appointment of Carolyn Down as a secretary | |
31 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Oct 2011 | CH03 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 | |
30 Sep 2011 | AP01 | Appointment of Mr Paul Denzil John Sullivan as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Graham Locker as a director | |
24 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
02 Feb 2011 | AP01 | Appointment of Philip Antony Cheesman as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Andreas Georgiou as a director | |
06 Dec 2010 | AA | Full accounts made up to 31 March 2010 |