SFGE 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
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

14/05/2514 May 2025 Registration of charge 097619710011, created on 2025-05-02

View Document

06/05/256 May 2025 Registration of charge 097619710010, created on 2025-05-02

View Document

01/05/251 May 2025 Termination of appointment of Gareth Morgan as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Anthony Marsden as a director on 2025-05-01

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Second filing for the appointment of Gareth Morgan as a director

View Document

13/11/2413 November 2024 Satisfaction of charge 097619710008 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 097619710006 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 097619710007 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 097619710009 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 097619710005 in full

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

02/07/242 July 2024 Termination of appointment of Graham Charles Wilks as a director on 2024-06-25

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Registration of charge 097619710008, created on 2023-09-05

View Document

14/09/2314 September 2023 Registration of charge 097619710009, created on 2023-09-05

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

10/01/2310 January 2023 Director's details changed for Mr Anthony Marsden on 2023-01-10

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Satisfaction of charge 097619710004 in full

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

07/07/217 July 2021 Registration of charge 097619710007, created on 2021-06-30

View Document

07/07/217 July 2021 Registration of charge 097619710006, created on 2021-06-30

View Document

24/06/2124 June 2021 Satisfaction of charge 097619710003 in full

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M CAPITAL PARTNERS LIMITED

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSE WATERBROOK LIMITED

View Document

23/07/2023 July 2020 CESSATION OF ST FRANCIS GROUP 2 LIMITED AS A PSC

View Document

23/07/2023 July 2020 CESSATION OF M CAPITAL PARTNERS LIMITED AS A PSC

View Document

23/07/2023 July 2020 CESSATION OF ANTHONY MARSDEN AS A PSC

View Document

02/07/202 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 2

View Document

02/07/202 July 2020 ADOPT ARTICLES 24/06/2020

View Document

02/07/202 July 2020 ARTICLES OF ASSOCIATION

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097619710004

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097619710005

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097619710001

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097619710002

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR DARRELL MARCUS HEALEY

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

25/06/2025 June 2020 Appointment of Mr Gareth Morgan as a director on 2020-06-24

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM THE MILL, ONE HIGH STREET HENLEY-IN-ARDEN WARWICKSHIRE B95 5AA ENGLAND

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR GRAHAM CHARLES WILKS

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR GARETH MORGAN

View Document

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

View Accounts

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN BAKER

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MARK ANDREW LEWIS

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2017

View Document

09/10/189 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2016

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

06/09/186 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / ST FRANCIS GROUP LIMITED / 01/04/2017

View Document

19/06/1719 June 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD BAKER / 19/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/06/2017

View Document

03/06/173 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 ARTICLES OF ASSOCIATION

View Document

24/04/1724 April 2017 LOAN AGREEMENT 31/03/2017

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR BRIAN EDWARD BAKER

View Document

10/03/1710 March 2017 ALTER ARTICLES 21/02/2017

View Document

23/01/1723 January 2017 ALTER ARTICLES 22/12/2016

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097619710003

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097619710002

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097619710001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 SECRETARY APPOINTED BRIAN EDWARD BAKER

View Document

21/12/1521 December 2015 ADOPT ARTICLES 20/11/2015

View Document

21/12/1521 December 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED ANTHONY MARSDEN

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY-IN-ARDEN B95 5NY UNITED KINGDOM

View Document

04/09/154 September 2015 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