AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
2021/05/28 - the day director's appointment was terminated
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/03/31. Originally it was 2020/09/30
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/09/30
filed on: 2nd, October 2020
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/09/30
filed on: 1st, July 2019
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened to 2018/09/30
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2018/12/20 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/04. New Address: Thatch Cottage Marlbrook Lane Sale Green Droitwich WR9 7LW. Previous address: West Midland Safari Park Spring Grove Bewdley Worcestershire DY12 1LF
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/04
filed on: 4th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(41 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 1st, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 21st, November 2017
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 10th, November 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2015/11/01 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1101.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2014/11/01 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 10th, December 2013
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2013/11/01 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/03/31
filed on: 13th, December 2012
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 2012/11/01 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/11/07 from West Midlands Safari and Leisure Park Spring Grove Bewdley Worcestershire DY12 1LF
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/11/05 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/11/05 secretary's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 8th, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sgh properties LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/01 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/03/31
filed on: 4th, November 2011
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2010/11/01 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/03/31
filed on: 1st, September 2010
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/01 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2009/03/31
filed on: 25th, August 2009
| accounts
|
Free Download
(30 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 20th, March 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/11/06 Appointment terminated secretary
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/06 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/06/30 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/03/2008 from 5 centre court vine lane halesowen west midlands B63 3EB
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 28th, March 2008
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 21/03/08
filed on: 28th, March 2008
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, March 2008
| incorporation
|
Free Download
(12 pages)
|
288a |
On 2008/03/05 Director and secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mfg company formations 52 LIMITEDcertificate issued on 04/03/08
filed on: 28th, February 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008/02/28 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/28 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/02/28 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/28 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2007
| incorporation
|
Free Download
(20 pages)
|