S G W DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 02317226 |
Category | Private Limited Company |
Incorporated | 14 Nov 1988 |
Age | 35 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
S G W DEVELOPMENTS LIMITED is an active private limited company with number 02317226. It was incorporated 35 years, 6 months, 19 days ago, on 14 November 1988. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type dormant
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous extended
Date: 27 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2022
Action Date: 04 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023172260005
Charge creation date: 2022-04-04
Documents
Mortgage satisfy charge full
Date: 25 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-09
Officer name: Mr Simon Matthew Kille Westwell
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Old address: 1 Waters Edge Marlow Bridge Lane Marlow Bucks SL7 1RJ England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2022-03-10
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Mortgage satisfy charge full
Date: 20 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 20 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Termination director company with name termination date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-19
Officer name: Susan Westwell
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
New address: 1 Waters Edge Marlow Bridge Lane Marlow Bucks SL7 1RJ
Change date: 2018-02-14
Old address: 1 Marlow Bridge Lane Marlow SL7 1RJ England
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-19
Old address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
New address: 1 Marlow Bridge Lane Marlow SL7 1RJ
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Simon Matthew Kille Westwell
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
Old address: 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
New address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Gazette filings brought up to date
Date: 11 May 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 08 May 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: C/O Hale 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
Change date: 2012-02-28
Documents
Accounts with accounts type small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Westwell
Change date: 2009-12-12
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Gazette filings brought up to date
Date: 02 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 01 Jun 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 30/04/06
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 10 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Legacy
Date: 01 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2002
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 31/10/00
Documents
Legacy
Date: 24 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 24/11/00 from: 3 white hart lane haddenham aylesbury, buckinghamshire HP17 8BB
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; no change of members
Documents
Accounts with accounts type small
Date: 18 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 26 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 02 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/92; no change of members
Documents
Resolution
Date: 26 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 14 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 22 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 22/07/92 from: 4 warnborough road oxford OX2 6HZ
Documents
Accounts with accounts type full
Date: 20 Jun 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 20 Jun 1992
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Some Companies
HOP FIELDS 4 TONGHAM ROAD,FARNHAM,GU10 1PH
Number: | 03646076 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TIDY ROAD,WOODBRIDGE,IP12 2FD
Number: | 06799051 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 PRINCES PARK AVENUE,LONDON,NW11 0JR
Number: | 10098988 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EDINBURGH HOUSE,CLEVEDON,BS21 7NP
Number: | 10255769 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MASTERS HOUSE,SHEFFIELD,S1 4RE
Number: | 08692808 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 ROCHESTER ROW,LONDON,SW1P 1LJ
Number: | 11747931 |
Status: | ACTIVE |
Category: | Private Limited Company |