S & G PROPERTY ASSOCIATES LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

20/10/2520 October 2025 NewTermination of appointment of Andrew Scott Groves as a director on 2025-10-20

View Document

20/10/2520 October 2025 NewCessation of Andrew Scott Groves as a person with significant control on 2025-10-20

View Document

20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/03/2414 March 2024 Registered office address changed from 1st Floor 7 Lion Street Abergavenny NP7 5PH Wales to 36 Old Barn Way Abergavenny NP7 6DY on 2024-03-14

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to 1st Floor 7 Lion Street Abergavenny NP7 5PH on 2023-07-18

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/02/2318 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM C/O JRS BUSINESS SERVICES LTD, THE HUB WALES NAVIGATION PARK ABERCYNON MOUNTAIN ASH CF45 4SN WALES

View Document

25/01/2025 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM GOLDEN VALLEY ACCOUNTANCY LTD UNIT 4 WESTWOOD INDUSTRIAL ESTATE PONTRILAS HEREFORDSHIRE HR2 0EL ENGLAND

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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