- Company Overview for SG TOWNHOUSE COMPANY LIMITED (11340672)
- Filing history for SG TOWNHOUSE COMPANY LIMITED (11340672)
- People for SG TOWNHOUSE COMPANY LIMITED (11340672)
- Charges for SG TOWNHOUSE COMPANY LIMITED (11340672)
- More for SG TOWNHOUSE COMPANY LIMITED (11340672)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from The Stables, Church Farm North School Lane Shipley Horsham RH13 8PL England to The Stables, Weppons Farm Chanctonbury Ring Road Wiston Steyning West Sussex BN44 3DN on 30 November 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Jan 2023 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 25 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to The Stables, Church Farm North School Lane Shipley Horsham RH13 8PL on 24 January 2023 | |
26 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
16 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2021 | AA | Micro company accounts made up to 31 May 2020 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
11 Sep 2020 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 Nov 2019 | MR01 | Registration of charge 113406720002, created on 7 November 2019 | |
12 Nov 2019 | MR01 | Registration of charge 113406720001, created on 7 November 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
29 May 2018 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 29 May 2018 | |
02 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-02
|