- Company Overview for SGD RESTAURANTS LTD (08309265)
- Filing history for SGD RESTAURANTS LTD (08309265)
- People for SGD RESTAURANTS LTD (08309265)
- Charges for SGD RESTAURANTS LTD (08309265)
- More for SGD RESTAURANTS LTD (08309265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
29 Nov 2024 | PSC04 | Change of details for Mr Shaun Graham Dickens as a person with significant control on 27 November 2024 | |
23 Oct 2024 | AP01 | Appointment of Mrs Gemma Dickens as a director on 1 October 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
01 Nov 2022 | AD01 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 1 November 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
01 Dec 2021 | PSC01 | Notification of Shaun Graham Dickens as a person with significant control on 1 October 2021 | |
01 Dec 2021 | PSC07 | Cessation of Paul Duckworth as a person with significant control on 1 October 2021 | |
01 Dec 2021 | PSC07 | Cessation of Alison Jane Duckworth as a person with significant control on 1 October 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Paul Duckworth as a director on 1 October 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Feb 2021 | PSC04 | Change of details for Mr Paul Duckworth as a person with significant control on 2 February 2021 | |
02 Feb 2021 | PSC04 | Change of details for Mrs Alison Jane Duckworth as a person with significant control on 2 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from Unit B7 Danebrook Court Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ United Kingdom to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY to Unit B7 Danebrook Court Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ on 2 February 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Jan 2019 | PSC04 | Change of details for Mr Paul Duckworth as a person with significant control on 4 January 2019 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Paul Duckworth on 4 January 2019 |