- Company Overview for SG & LG ASSOCIATES LTD (07280222)
- Filing history for SG & LG ASSOCIATES LTD (07280222)
- People for SG & LG ASSOCIATES LTD (07280222)
- More for SG & LG ASSOCIATES LTD (07280222)
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) |
---|---|---|---|
02 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
28 Feb 2016 | AA | Accounts for a dormant company made up to 14 June 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
14 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 14 June 2015 | |
14 Jun 2015 | CH01 | Director's details changed for Stuart Andrew Gallie on 3 January 2014 | |
14 Jun 2015 | CH01 | Director's details changed for Laura Jane Gallie on 3 January 2014 | |
01 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AD01 | Registered office address changed from 3 Eldred Cottages Olivers Lane Colchester Essex CO2 0HJ England on 23 June 2014 | |
22 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
22 Mar 2014 | AD01 | Registered office address changed from 74 Fifth Avenue Chelmsford Essex CM1 4HD United Kingdom on 22 March 2014 | |
23 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
11 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
09 Jul 2010 | AD01 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 9 July 2010 | |
11 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|
|
10 Jun 2010 | NEWINC |
Incorporation
|