SGHW REALISATIONS LTD - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2021-10-22 View Report
Insolvency. Liquidation in administration move to dissolution. 2021-10-06 View Report
Officers. Officer name: Jack Rainer Ullmann. Termination date: 2021-03-12. 2021-04-15 View Report
Insolvency. Liquidation in administration progress report. 2021-04-06 View Report
Insolvency. Liquidation in administration extension of period. 2021-03-02 View Report
Insolvency. Liquidation in administration progress report. 2020-10-15 View Report
Address. Old address: Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF. Change date: 2020-07-10. New address: 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL. 2020-07-10 View Report
Insolvency. Form attached: AM02SOA. 2020-04-30 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-04-21 View Report
Resolution. Description: Resolutions. 2020-03-17 View Report
Change of name. Change of name notice. 2020-03-17 View Report
Insolvency. Liquidation in administration proposals. 2020-03-13 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-03-12 View Report
Resolution. Description: Resolutions. 2020-03-10 View Report
Officers. Termination date: 2020-03-05. Officer name: Chris Martin Kenneally. 2020-03-05 View Report
Officers. Officer name: Alan Connor. Termination date: 2020-03-05. 2020-03-05 View Report
Mortgage. Charge number: 029580510006. 2020-02-21 View Report
Mortgage. Charge creation date: 2020-02-14. Charge number: 029580510011. 2020-02-18 View Report
Mortgage. Charge creation date: 2020-02-14. Charge number: 029580510012. 2020-02-18 View Report
Confirmation statement. Statement with updates. 2020-01-09 View Report
Accounts. Change account reference date company previous shortened. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-11-04 View Report
Accounts. Change account reference date company previous shortened. 2019-09-24 View Report
Officers. Officer name: Daniel Mark Lavery. Termination date: 2019-08-09. 2019-08-19 View Report
Persons with significant control. Cessation date: 2019-08-09. Psc name: Mark Lavery. 2019-08-19 View Report
Capital. Capital name of class of shares. 2019-07-12 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type full. 2018-08-07 View Report
Mortgage. Charge number: 029580510010. Charge creation date: 2018-01-12. 2018-01-16 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Accounts. Change account reference date company current extended. 2017-08-30 View Report
Confirmation statement. Statement with no updates. 2017-08-01 View Report
Persons with significant control. Psc name: Mark Lavery. Notification date: 2016-09-19. 2017-07-10 View Report
Persons with significant control. Change date: 2017-03-02. Psc name: Prime Time Recruitment Limited. 2017-07-10 View Report
Accounts. Accounts type micro entity. 2017-04-27 View Report
Accounts. Change account reference date company previous shortened. 2017-04-27 View Report
Accounts. Change account reference date company current extended. 2016-12-21 View Report
Mortgage. Charge number: 029580510009. Charge creation date: 2016-11-03. 2016-11-09 View Report
Officers. Officer name: Mr Daniel Mark Lavery. Appointment date: 2016-09-19. 2016-09-19 View Report
Change of name. Description: Company name changed cordant complex care LIMITED\certificate issued on 08/09/16. 2016-09-08 View Report
Mortgage. Charge number: 029580510008. Charge creation date: 2016-08-15. 2016-08-15 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Accounts. Change account reference date company previous shortened. 2016-06-30 View Report
Accounts. Accounts type micro entity. 2016-06-21 View Report
Accounts. Change account reference date company previous extended. 2016-03-24 View Report
Officers. Appointment date: 2015-09-17. Officer name: Mr Chris Kenneally. 2015-09-29 View Report
Resolution. Description: Resolutions. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Officers. Termination date: 2015-07-21. Officer name: Steven William Kirkpatrick. 2015-08-04 View Report
Mortgage. Charge creation date: 2015-06-04. Charge number: 029580510007. 2015-06-12 View Report