Advanced company searchLink opens in new window

S&G HOMES LTD

Company number 09724423

Filter by category

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
19 Aug 2015 AP01 Appointment of Miss Lauren Victoria Seager as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of Lauren Victoria Seager as a director on 19 August 2015
10 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-10
  • GBP 100