SG PROPERTY RENOVATIONS LTD
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Micro company accounts made up to 2024-03-31 |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Confirmation statement made on 2024-11-29 with no updates |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Registered office address changed from Seagreen Turner Street Redcar Cleveland TS10 1AZ England to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 2024-02-12 |
04/12/234 December 2023 | Termination of appointment of Gemma Louise Sharples as a director on 2023-12-01 |
04/12/234 December 2023 | Termination of appointment of Steven John Green as a director on 2023-12-01 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-29 with updates |
30/11/2330 November 2023 | Notification of Ian Lambert as a person with significant control on 2023-11-27 |
29/11/2329 November 2023 | Cessation of Steven John Green as a person with significant control on 2023-11-27 |
28/11/2328 November 2023 | Appointment of Mr Ian Lambert as a director on 2023-11-24 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM CENTRAL CHAMBERS BUSINESS CENTRE 16 WEST TERRACE REDCAR TS10 1DP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 49 KIRKLEATHAM STREET REDCAR TS10 1QX UNITED KINGDOM |
26/11/1426 November 2014 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
30/10/1430 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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