SAGC DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-29 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/11/241 November 2024 | Cessation of Ensco 1340 Limited as a person with significant control on 2024-10-28 |
01/11/241 November 2024 | Notification of Christopher David Pratt as a person with significant control on 2024-10-28 |
18/07/2418 July 2024 | Confirmation statement made on 2024-05-29 with no updates |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2023-05-29 |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-29 with updates |
06/03/236 March 2023 | Appointment of Mr Christopher David Pratt as a director on 2023-03-03 |
06/03/236 March 2023 | Termination of appointment of Gerald Cavan Pratt as a secretary on 2023-03-03 |
06/03/236 March 2023 | Termination of appointment of Gerald Cavan Pratt as a director on 2023-03-03 |
06/03/236 March 2023 | Termination of appointment of Susan Pratt as a director on 2023-03-03 |
06/03/236 March 2023 | Cessation of Gerald Cavan Pratt as a person with significant control on 2023-03-03 |
06/03/236 March 2023 | Notification of Ensco 1340 Limited as a person with significant control on 2023-03-03 |
06/03/236 March 2023 | Registered office address changed from 22 Willesley Close Ashby-De-La-Zouch LE65 2QB England to C/O Hewitt Robins International Limited Huntingdon Way Measham Swadlincote DE12 7NQ on 2023-03-06 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2021-03-29 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-29 with updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRATT / 30/11/2016 |
30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CAVAN PRATT / 30/11/2016 |
30/11/1630 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GERALD CAVAN PRATT / 30/11/2016 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 5 WILLESLEY CLOSE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2QB |
13/06/1613 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/06/1513 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRATT / 29/05/2010 |
16/07/1016 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/06/074 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/08/0419 August 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/07/031 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
26/06/0226 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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