SGH TRUSTEES LIMITED

05561456
6TH FLOOR 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 2 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Julian Peter Joseph) 1 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 2 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2019 accounts Annual Accounts 2 Buy now
04 Oct 2018 officers Appointment of director (Mr Julian Peter Joseph) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Emma Jane Shipp) 1 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 officers Appointment of director (Mr Ben Harber) 2 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2017 accounts Annual Accounts 2 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2016 accounts Annual Accounts 2 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
22 May 2015 accounts Annual Accounts 2 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
05 Jun 2014 accounts Annual Accounts 2 Buy now
20 May 2014 officers Termination of appointment of secretary (John Bottomley) 1 Buy now
20 May 2014 officers Appointment of secretary (Ben Harber) 2 Buy now
11 Feb 2014 officers Termination of appointment of director (David Sprecher) 1 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 2 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 1 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 accounts Annual Accounts 1 Buy now
14 Sep 2010 annual-return Annual Return 4 Buy now
13 Nov 2009 accounts Annual Accounts 1 Buy now
13 Oct 2009 officers Change of particulars for secretary (John Michael Bottomley) 1 Buy now
15 Sep 2009 annual-return Return made up to 12/09/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 1 Buy now
15 Sep 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ 1 Buy now
24 Sep 2007 annual-return Return made up to 12/09/07; full list of members 2 Buy now
09 Dec 2006 accounts Annual Accounts 4 Buy now
11 Oct 2006 annual-return Return made up to 12/09/06; full list of members 7 Buy now
28 Sep 2005 officers New secretary appointed 2 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
28 Sep 2005 officers Secretary resigned 1 Buy now
12 Sep 2005 incorporation Incorporation Company 17 Buy now