Advanced company searchLink opens in new window

S G COURT LIMITED

Company number 05246907

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
24 Mar 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 052469070004
07 Feb 2020 AD02 Register inspection address has been changed from 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
24 Oct 2017 AD02 Register inspection address has been changed from C/O Rubinstein Phillips Llp 13 Craven Street London WC2N 5PB United Kingdom to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA
24 Oct 2017 PSC02 Notification of Paydens Limited as a person with significant control on 7 November 2016
24 Oct 2017 PSC07 Cessation of Patricia Mary Brown as a person with significant control on 7 November 2016
24 Oct 2017 PSC07 Cessation of Philip Joseph Brown as a person with significant control on 7 November 2016
21 Dec 2016 MA Memorandum and Articles of Association
21 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ "Facilities agreement" 30/11/2016
08 Dec 2016 MR01 Registration of charge 052469070004, created on 2 December 2016
01 Dec 2016 AUD Auditor's resignation
08 Nov 2016 TM02 Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016