SG VILLAS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Registered office address changed from The Stables, Church Farm North School Lane Shipley Horsham RH13 8PL England to The Stables, Weppons Farm Chanctonbury Ring Road Wiston Steyning West Sussex BN44 3DN on 2023-11-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to The Stables, Church Farm North School Lane Shipley Horsham RH13 8PL on 2023-01-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOMINIC SKINNER / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE PAULA ELIZABETH SKINNER / 12/10/2017

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE PAULA ELIZABETH SKINNER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOMINIC SKINNER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX UNITED KINGDOM

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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