SGW PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/2423 July 2024 | Compulsory strike-off action has been suspended |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 25/03/2425 March 2024 | Change of details for Mr Simon Lee Cooper as a person with significant control on 2024-03-25 |
| 25/03/2425 March 2024 | Registered office address changed from 6 the Courtyards Victoria Road Leeds LS14 2LB England to 20 Hansby Avenue Leeds LS14 6LE on 2024-03-25 |
| 06/09/236 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 19/01/2319 January 2023 | Previous accounting period extended from 2022-04-27 to 2022-04-30 |
| 29/09/2229 September 2022 | Registered office address changed from 56 Hornbeam Way Leeds West Yorkshire LS14 2HP to 6 the Courtyards Victoria Road Leeds LS14 2LB on 2022-09-29 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 19/01/2219 January 2022 | Previous accounting period shortened from 2021-04-28 to 2021-04-27 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 23/03/2023 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
| 20/05/1920 May 2019 | CESSATION OF JENNIFER LOUISE WEARNE AS A PSC |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 7 S.I.E LIMEWOOD APPROACH LEEDS LS14 1NG |
| 17/03/1917 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 07/02/187 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
| 29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 16/01/1716 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/04/1628 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/06/155 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 26 MANSTON LANE LEEDS LS15 8HZ UNITED KINGDOM |
| 01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WEARNE |
| 23/04/1423 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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