- Company Overview for SGP ACCOUNTANTS (HEYSHAM) LTD (06060244)
- Filing history for SGP ACCOUNTANTS (HEYSHAM) LTD (06060244)
- People for SGP ACCOUNTANTS (HEYSHAM) LTD (06060244)
- More for SGP ACCOUNTANTS (HEYSHAM) LTD (06060244)
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 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
03 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
17 Oct 2017 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
12 Jun 2017 | AP02 | Appointment of Sgp Capital Inc as a director on 1 June 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
01 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Mar 2015 | AP01 | Appointment of Miss Samantha Giacomello as a director on 17 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 17 March 2015 | |
13 Jan 2015 | CERTNM |
Company name changed creative employment solutions LTD\certificate issued on 13/01/15
|
|
12 Jan 2015 | AP01 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AP03 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Ms Corina Vrtua as a director on 25 July 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 25 July 2014 with full list of shareholders |