SGS (PETERBOROUGH) HOLDINGS LIMITED

09915661
MANOR DRIVE PASTON PARKWAY PETERBOROUGH CAMBRIDGESHIRE PE4 7AP

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 8 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2023 officers Termination of appointment of director (Matthew Peter Mcloughlin) 1 Buy now
18 Sep 2023 officers Appointment of director (Mr Michael John Quinn) 2 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2022 accounts Annual Accounts 8 Buy now
24 May 2022 mortgage Registration of a charge 51 Buy now
10 Feb 2022 incorporation Memorandum Articles 12 Buy now
10 Feb 2022 resolution Resolution 1 Buy now
04 Feb 2022 officers Appointment of director (Mr Matthew Peter Mcloughlin) 2 Buy now
03 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2022 officers Appointment of director (Mr Robert Morgan Page) 2 Buy now
03 Feb 2022 officers Termination of appointment of director (Simon Paul Stephenson) 1 Buy now
03 Feb 2022 officers Termination of appointment of director (David John Tattersall) 1 Buy now
03 Feb 2022 officers Appointment of director (Mr Simon Andrew Welsh) 2 Buy now
03 Feb 2022 officers Termination of appointment of director (Thomas Anthony John Spencer) 1 Buy now
03 Feb 2022 mortgage Registration of a charge 39 Buy now
01 Feb 2022 capital Return of Allotment of shares 3 Buy now
01 Feb 2022 mortgage Registration of a charge 38 Buy now
24 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 officers Change of particulars for director (Mr Nicholas Philip Welsh) 2 Buy now
05 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2021 accounts Annual Accounts 7 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2020 accounts Annual Accounts 8 Buy now
17 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2019 accounts Annual Accounts 7 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 officers Change of particulars for director (Mr David John Tattersall) 2 Buy now
08 May 2018 accounts Annual Accounts 9 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2017 officers Change of particulars for director (Mr Nicholas Philip Welsh) 2 Buy now
15 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 accounts Annual Accounts 9 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Feb 2016 officers Appointment of director (Simon Paul Stephenson) 3 Buy now
15 Jan 2016 capital Return of Allotment of shares 4 Buy now
14 Jan 2016 capital Return of Allotment of shares 4 Buy now
14 Jan 2016 officers Appointment of director (Thomas Spencer) 3 Buy now
14 Jan 2016 officers Appointment of director (David John Tattersall) 3 Buy now
14 Jan 2016 capital Return of Allotment of shares 4 Buy now
14 Jan 2016 resolution Resolution 55 Buy now
06 Jan 2016 mortgage Registration of a charge 31 Buy now
14 Dec 2015 incorporation Incorporation Company 54 Buy now