SG PROPERTIES COV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from 1st Floor, Cash's Business Centre 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to Spr Alpha House, Barras Lane (Off Holyhead Road) Coventry West Midlands CV1 3BW on 2023-03-31

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101818820002

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101818820004

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101818820001

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101818820003

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MRS RAMANDEEP SANDHU / 11/06/2019

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS RAMANDEEP KAUR SANDHU / 11/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMANDEEP KAUR SANDHU / 11/06/2019

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS RAMANDEEP KAUR SANDHU / 12/04/2019

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS RAMANDEEP KAUR SANDHU / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH SANDHU / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH SANDHU / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMANDEEP KAUR SANDHU / 12/04/2019

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101818820002

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101818820001

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MRS RAMANDEEP KAUR SANDHU

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MRS RAMANDEEP KAUR SANDHU

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR YADWINDER SINGH

View Document

16/05/1616 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