SGE DEVELOPMENTS LTD

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Registered office address changed from 31 31 Griffins Wood Close Lightmoor Village Telford Shropshire TF4 3GX England to 31 Griffins Wood Close Lightmoor Village Telford TF4 3GX on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/01/238 January 2023 Change of details for Mr Stuart Shawcross as a person with significant control on 2022-05-20

View Document

08/01/238 January 2023 Director's details changed for Mr Stuart Shawcross on 2022-05-20

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 109 Harewood Drive Royton Oldham OL2 5TB England to 31 31 Griffins Wood Close Lightmoor Village Telford Shropshire TF4 3GX on 2022-04-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/01/2222 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM FLAT 1, THE OLD BAKERY GEORGE STREET TODMORDEN OL14 5QD UNITED KINGDOM

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART SHAWCROSS / 26/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SHAWCROSS / 26/06/2018

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information