Advanced company searchLink opens in new window

SHG ACQUISITION (UK) LIMITED

Company number 06395943

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)
13 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
12 Oct 2015 AA Group of companies' accounts made up to 28 December 2014
28 Sep 2015 MR01 Registration of charge 063959430005, created on 25 September 2015
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
09 Oct 2014 AA Group of companies' accounts made up to 29 December 2013
24 Mar 2014 TM01 Termination of appointment of James Lawrence as a director
23 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/09/2013
23 Oct 2013 MEM/ARTS Memorandum and Articles of Association
21 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
21 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
  • ANNOTATION Second filing SH01 for 13/01/2012
18 Oct 2013 AA Group of companies' accounts made up to 30 December 2012
17 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 October 2012
14 Oct 2013 CH01 Director's details changed for Guy James Williams on 1 October 2012
14 Oct 2013 CH01 Director's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012
14 Oct 2013 CH03 Secretary's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012
14 Oct 2013 CH01 Director's details changed for Lisa Maria Copperthwaite on 1 October 2012
14 Oct 2013 CH01 Director's details changed for Mr Nicholas Keith Arthur Jones on 1 October 2012
14 Oct 2013 CH01 Director's details changed for Mr Richard Allan Caring on 1 October 2012
10 Oct 2013 MR01 Registration of charge 063959430004
30 Sep 2013 MR04 Satisfaction of charge 3 in full
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2013 CH01 Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012
09 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2013
09 Nov 2012 CH01 Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012