- Company Overview for S&G HOMES LTD (09724423)
- Filing history for S&G HOMES LTD (09724423)
- People for S&G HOMES LTD (09724423)
- Charges for S&G HOMES LTD (09724423)
- More for S&G HOMES LTD (09724423)
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) |
---|---|---|---|
12 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
09 Aug 2019 | PSC07 | Cessation of Lauren Victoria Greatorex as a person with significant control on 9 August 2019 | |
09 Aug 2019 | PSC01 | Notification of Lauren Victoria Greatorex as a person with significant control on 9 August 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Apr 2019 | SH08 | Change of share class name or designation | |
30 Jan 2019 | PSC04 | Change of details for Miss Lauren Victoria Seager as a person with significant control on 14 October 2016 | |
21 Sep 2018 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 27 27 Barley Fields Thornbury Bristol England BS35 1AJ on 21 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
19 Jun 2018 | PSC07 | Cessation of Kean Michael Seager as a person with significant control on 1 May 2018 | |
19 Jun 2018 | PSC07 | Cessation of Janet Elizabeth Seager as a person with significant control on 1 May 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Janet Elizabeth Seager as a director on 19 June 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
25 May 2017 | CH01 | Director's details changed for Miss Lauren Victoria Seager on 24 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Tom Greatorex on 24 May 2017 | |
26 Jan 2017 | AA | Micro company accounts made up to 30 September 2016 | |
19 Dec 2016 | MR04 | Satisfaction of charge 097244230001 in full | |
02 Dec 2016 | AD01 | Registered office address changed from Bath House 1 Bath Street Redcliffe Bristol BS1 6HL to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 2 December 2016 | |
07 Oct 2016 | AA01 | Previous accounting period extended from 31 August 2016 to 30 September 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF England to Bath House 1 Bath Street Redcliffe Bristol BS1 6HL on 17 June 2016 | |
06 Feb 2016 | MR01 | Registration of charge 097244230001, created on 5 February 2016 |