Advanced company searchLink opens in new window

SECOND GENERATION SAWMILLS LIMITED

Company number 09119000

Filter by category

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)
30 Apr 2018 TM01 Termination of appointment of Andrew John Black as a director on 19 April 2018
30 Apr 2018 AP01 Appointment of Mr Graham Ernest Shaw as a director on 19 April 2018
18 Apr 2018 CH01 Director's details changed for Mr Michael Joshua Kaplan on 18 April 2018
17 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
17 Jul 2017 AD04 Register(s) moved to registered office address First Floor St James House 13 Kensington Square London W8 5HD
19 Dec 2016 AA Unaudited abridged accounts made up to 31 March 2016
11 Oct 2016 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to First Floor St James House 13 Kensington Square London W8 5HD
10 Oct 2016 TM02 Termination of appointment of Quayseco Limited as a secretary on 10 October 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
06 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
07 Jun 2016 AD01 Registered office address changed from 1a Petersham Mews London SW7 5NR to First Floor St James House 13 Kensington Square London W8 5HD on 7 June 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 MR01 Registration of charge 091190000003, created on 14 October 2015
13 Oct 2015 MR01 Registration of charge 091190000002, created on 5 October 2015
17 Aug 2015 MR01 Registration of charge 091190000001, created on 7 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 726,959
09 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
27 Feb 2015 CERTNM Company name changed belltown solar 2 LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
25 Feb 2015 AP01 Appointment of Mr Andrew John Black as a director on 13 February 2015
11 Feb 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
11 Feb 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
11 Feb 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
11 Feb 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
11 Feb 2015 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX