SGP PROPERTY SERVICES LIMITED - LEICESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-24 View Report
Dissolution. Dissolution application strike off company. 2019-12-12 View Report
Accounts. Accounts type dormant. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type dormant. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Accounts. Accounts type dormant. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type dormant. 2016-10-13 View Report
Officers. Officer name: Mr Alexander Peter Marek Rudzinski. Appointment date: 2016-08-31. 2016-09-16 View Report
Officers. Termination date: 2016-08-31. Officer name: Andrew John Gordon Chater. 2016-09-01 View Report
Officers. Officer name: Andrew John Gordon Chater. Termination date: 2016-08-31. 2016-09-01 View Report
Officers. Officer name: Martin John Holt. Termination date: 2016-05-31. 2016-07-15 View Report
Address. Old address: Enterprise House Sunningdale Road Leicester LE3 1UR. New address: Peat House 1 Waterloo Way Leicester LE1 6LP. Change date: 2016-07-14. 2016-07-14 View Report
Officers. Appointment date: 2016-06-08. Officer name: Mr Alexander Peter Marek Rudzinski. 2016-06-23 View Report
Officers. Appointment date: 2016-06-08. Officer name: Mr David John Smith. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Officers. Termination date: 2015-04-10. Officer name: David Charles Wilton. 2015-04-26 View Report
Officers. Appointment date: 2015-04-10. Officer name: Mr Andrew John Gordon Chater. 2015-04-26 View Report
Officers. Termination date: 2015-04-10. Officer name: David Charles Wilton. 2015-04-26 View Report
Officers. Officer name: Mr Andrew John Gordon Chater. Appointment date: 2015-04-10. 2015-04-26 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Address. Change date: 2013-08-28. Old address: Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH. 2013-08-28 View Report
Officers. Officer name: David Charles Wilton. 2013-08-28 View Report
Resolution. Description: Resolutions. 2013-08-27 View Report
Officers. Officer name: Mr Martin John Holt. 2013-08-27 View Report
Officers. Officer name: Mr David Charles Wilton. 2013-08-27 View Report
Officers. Officer name: Yvonne Monaghan. 2013-08-27 View Report
Officers. Officer name: Yvonne Monaghan. 2013-08-27 View Report
Officers. Officer name: Timothy Morris. 2013-08-27 View Report
Accounts. Accounts type full. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Officers. Change date: 2012-09-17. Officer name: Mr Timothy James Morris. 2012-10-02 View Report
Accounts. Accounts type full. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type full. 2011-04-08 View Report
Annual return. With made up date full list shareholders. 2011-03-18 View Report
Accounts. Accounts type dormant. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Officers. Officer name: Mrs Yvonne May Monaghan. Change date: 2009-10-01. 2009-10-12 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Timothy James Morris. 2009-10-12 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Yvonne May Monaghan. 2009-10-12 View Report
Accounts. Accounts type full. 2009-04-23 View Report
Annual return. Legacy. 2009-03-25 View Report
Officers. Description: Director appointed timothy james morris. 2009-03-25 View Report
Annual return. Legacy. 2009-01-15 View Report
Officers. Description: Secretary appointed yvonne may monaghan. 2008-12-10 View Report