SJP LEGACY HOLDINGS LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 New

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025 Statement of capital on 2025-05-13

View Document

13/05/2513 May 2025

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Appointment of Mr Kevin Michael Dorrian as a director on 2024-10-09

View Document

17/10/2417 October 2024 Termination of appointment of Peter Martin Craddock as a director on 2024-10-09

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

13/12/2313 December 2023 Director's details changed for Peter Graham Edwards on 2023-12-13

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/01/2210 January 2022

View Document

04/01/224 January 2022 Termination of appointment of Brian Christopher Galvin as a director on 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

18/10/1818 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/05/1614 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

23/12/1523 December 2015 ADOPT ARTICLES 13/08/2015

View Document

23/12/1523 December 2015 SUB-DIVISION 13/08/15

View Document

17/12/1517 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 21/08/15 STATEMENT OF CAPITAL GBP 21.00

View Document

06/11/156 November 2015 COMPANY NAME CHANGED ENSCO 484 LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

06/11/156 November 2015 CHANGE OF NAME 21/08/2015

View Document

06/11/156 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED DAVID NESS

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company