SFG PROPERTY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Edward James Feltham as a member on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Edward James Feltham as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Member's details changed for Peter Stuart Desmond Storey on 2022-05-20

View Document

16/05/2316 May 2023 Change of details for Mr Edward James Feltham as a person with significant control on 2022-05-20

View Document

16/05/2316 May 2023 Change of details for Mr Benjamin Charles Gower as a person with significant control on 2022-05-20

View Document

16/05/2316 May 2023 Change of details for Mr Peter Stuart Desmond Storey as a person with significant control on 2022-05-20

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

16/05/2316 May 2023 Member's details changed for Mr Benjamin Charles Gower on 2022-05-20

View Document

16/05/2316 May 2023 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3848390005

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER STUART DESMOND STOREY / 12/08/2019

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES FELTHAM / 12/08/2019

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GOWER / 12/08/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GOWER / 02/10/2017

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES FELTHAM / 02/10/2017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER STUART DESMOND STOREY / 02/10/2017

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD

View Document

19/02/1819 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3848390004

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 ANNUAL RETURN MADE UP TO 01/05/16

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3848390001

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3848390003

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3848390002

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 ANNUAL RETURN MADE UP TO 01/05/15

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3848390001

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM SARGEANT HOUSE 15 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

22/05/1422 May 2014 ANNUAL RETURN MADE UP TO 01/05/14

View Document

10/03/1410 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

01/05/131 May 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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