Advanced company searchLink opens in new window

SGL REALISATIONS LIMITED

Company number 04332146

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)
16 Oct 2014 TM01 Termination of appointment of Stephen John Parkin as a director on 2 May 2014
28 Aug 2014 AP01 Appointment of Paul Bradley Gray as a director on 1 August 2014
11 Mar 2014 AA Full accounts made up to 2 August 2013
11 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 800,000
15 Jul 2013 TM01 Termination of appointment of Lloyd Wigglesworth as a director
03 Apr 2013 AP01 Appointment of Michael Francis Gallagher as a director
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2013 AA Full accounts made up to 27 July 2012
30 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Patrick Neil Martell on 2 January 2013
28 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/05/2012
26 Apr 2012 TM01 Termination of appointment of David Wicks as a director
26 Apr 2012 TM01 Termination of appointment of Nicholas Cole as a director
22 Feb 2012 AP01 Appointment of Stephen John Parkin as a director
01 Feb 2012 AA Full accounts made up to 29 July 2011
12 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
26 Apr 2011 AA Full accounts made up to 30 July 2010
14 Apr 2011 AD01 Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011
20 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
26 Oct 2010 AP01 Appointment of Nicholas Evan Cole as a director
29 Apr 2010 AA Full accounts made up to 31 July 2009
07 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Sep 2009 288a Director appointed lloyd john wigglesworth
30 Sep 2009 288a Director appointed patrick martell
23 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement-foreign ancillary facility-dir approval 08/09/2009