SAGC DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Cessation of Ensco 1340 Limited as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Notification of Christopher David Pratt as a person with significant control on 2024-10-28

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2023-05-29

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

06/03/236 March 2023 Appointment of Mr Christopher David Pratt as a director on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Gerald Cavan Pratt as a secretary on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Gerald Cavan Pratt as a director on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Susan Pratt as a director on 2023-03-03

View Document

06/03/236 March 2023 Cessation of Gerald Cavan Pratt as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Notification of Ensco 1340 Limited as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Registered office address changed from 22 Willesley Close Ashby-De-La-Zouch LE65 2QB England to C/O Hewitt Robins International Limited Huntingdon Way Measham Swadlincote DE12 7NQ on 2023-03-06

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2021-03-29

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRATT / 30/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CAVAN PRATT / 30/11/2016

View Document

30/11/1630 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GERALD CAVAN PRATT / 30/11/2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 5 WILLESLEY CLOSE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2QB

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRATT / 29/05/2010

View Document

16/07/1016 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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