SCBG PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 48 Charles Street London W1J 5EN England to 1 Pall Mall East London SW1Y 5AU on 2025-06-24

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Registration of charge 110676870003, created on 2021-12-07

View Document

09/12/219 December 2021 Registration of charge 110676870002, created on 2021-12-07

View Document

17/11/2117 November 2021 Secretary's details changed for Vg Secretaries Limited on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Vg Secretaries Limited as a secretary on 2021-11-15

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Notification of Muhammad Currim Oozeer as a person with significant control on 2021-10-01

View Document

28/10/2128 October 2021 Notification of Hani Othman Baothman as a person with significant control on 2021-10-01

View Document

26/10/2126 October 2021 Cessation of Vincent Albert Martial Darnaud as a person with significant control on 2021-09-30

View Document

06/10/216 October 2021 Appointment of Matthew William Hills as a director on 2021-10-01

View Document

06/10/216 October 2021 Certificate of change of name

View Document

06/10/216 October 2021 Appointment of Mr Jesdev Shori Saggar as a director on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of Celine Danielle Marie Darnaud as a director on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of Nicolas David Guipet as a director on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of Abdelkarim Reziouk as a director on 2021-10-01

View Document

05/10/215 October 2021 Registered office address changed from 15 Whitehall London SW1A 2DD England to 48 Charles Street London W1J 5EN on 2021-10-05

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CELINE DANIELLE MARIE DARNAUD / 14/11/2018

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DAVID GUIPET / 14/11/2018

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT BRUNIER / 14/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CELINE DANIELLE MARIE DARNAUD / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT BRUNIER / 16/11/2017

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GUIPET

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR NICOLAS DAVID GUIPET

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DAVID GUIBET / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DAVID GUIBET / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MS CELINE DANIELLE MARIE DARNAUD

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR NICOLAS DAVID GUIBET

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 15 VICTORIA STREET NOTTINGHAM NG1 2JZ UNITED KINGDOM

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / VINCENT ALBERT MARTIAL DARNAUD / 05/01/2018

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110676870001

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information