SGB PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
C/O WEBB TEASDALE LTD
ELIZABETH HOUSE QUEEN STREET
ABINGDON
OXFORDSHIRE
OX14 3LN

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR SIMON RUSSELL HARFORD SMITH

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 6 BRIDGE END DORCHESTER ON THAMES WALLINGFORD OXFORDSHIRE OX10 7JP

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY HARFORD SMITH / 24/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 31/05/96

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

18/05/9518 May 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

18/05/9518 May 1995 � NC 100/10000 28/04/

View Document

18/05/9518 May 1995 ALTER MEM AND ARTS 28/04/95

View Document

05/05/955 May 1995 COMPANY NAME CHANGED MONHEATH LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

24/04/9524 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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