Advanced company searchLink opens in new window

SG1 FREEHOLD LTD

Company number 08687115

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)
11 Apr 2024 TM01 Termination of appointment of Hytop Holdings Limited as a director on 14 March 2024
21 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
11 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
26 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
22 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
04 Sep 2020 PSC08 Notification of a person with significant control statement
04 Sep 2020 PSC07 Cessation of Julie Ann Shrimpton as a person with significant control on 12 July 2018
04 Sep 2020 TM02 Termination of appointment of Julie Ann Shrimpton as a secretary on 12 July 2018
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 30 June 2018
02 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
02 Oct 2018 AD01 Registered office address changed from 152 Fulham Road London SW10 9PR England to The Studio 16 Cavaye Place London SW10 9PT on 2 October 2018
28 Aug 2018 TM01 Termination of appointment of Richard Shemesian as a director on 23 August 2018
28 Aug 2018 AP02 Appointment of New Quadrant Trust Corporation Limited as a director on 23 August 2018
15 Aug 2018 AD01 Registered office address changed from The Pinnacle C/O Mnpr Limited 4th Floor the Pinnacle Station Way Crawley West Sussex RH10 1JH England to 152 Fulham Road London SW10 9PR on 15 August 2018
15 Aug 2018 AP04 Appointment of Principia Estate & Asset Management Ltd as a secretary on 12 July 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-04
30 Jul 2018 CONNOT Change of name notice
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Feb 2018 AD01 Registered office address changed from , the Pinnacle Station Way, Crawley, RH10 1JH, England to The Pinnacle C/O Mnpr Limited 4th Floor the Pinnacle Station Way Crawley West Sussex RH10 1JH on 2 February 2018