S G W DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-08-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 4 => 10
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-07-31
2023-01-27 update statutory_documents PREVEXT FROM 30/04/2022 TO 31/10/2022
2022-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-07 update num_mort_charges 4 => 5
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-07 delete address 1 WATERS EDGE MARLOW BRIDGE LANE MARLOW BUCKS ENGLAND SL7 1RJ
2022-04-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2022-04-07 update num_mort_outstanding 1 => 0
2022-04-07 update num_mort_satisfied 3 => 4
2022-04-07 update registered_address
2022-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023172260005
2022-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2022 FROM 1 WATERS EDGE MARLOW BRIDGE LANE MARLOW BUCKS SL7 1RJ ENGLAND
2022-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW KILLE WESTWELL / 09/03/2022
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2022-01-07 update num_mort_outstanding 3 => 1
2022-01-07 update num_mort_satisfied 1 => 3
2021-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WESTWELL
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-03-07 delete address 1 MARLOW BRIDGE LANE MARLOW ENGLAND SL7 1RJ
2018-03-07 insert address 1 WATERS EDGE MARLOW BRIDGE LANE MARLOW BUCKS ENGLAND SL7 1RJ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 1 MARLOW BRIDGE LANE MARLOW SL7 1RJ ENGLAND
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-07-07 delete address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2017-07-07 insert address 1 MARLOW BRIDGE LANE MARLOW ENGLAND SL7 1RJ
2017-07-07 update registered_address
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-01-08 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-21 update statutory_documents 12/12/15 FULL LIST
2015-05-08 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-04-07 delete address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 6RU
2015-04-07 insert address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-06 update statutory_documents 12/12/14 FULL LIST
2015-02-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2014-11-07 insert address 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 6RU
2014-11-07 update registered_address
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2014-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW KILLE WESTWELL / 01/10/2014
2014-05-07 delete address 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 5RE
2014-05-07 insert address 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-05-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-04-25 update statutory_documents 12/12/13 FULL LIST
2014-03-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-07-02 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-28 update statutory_documents 12/12/12 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-26 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-04-16 update statutory_documents FIRST GAZETTE
2012-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O HALE 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2012-02-28 update statutory_documents 12/12/11 FULL LIST
2012-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-12 update statutory_documents 12/12/10 FULL LIST
2010-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-23 update statutory_documents 12/12/09 FULL LIST
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WESTWELL / 12/12/2009
2009-06-16 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2009-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-04-28 update statutory_documents FIRST GAZETTE
2008-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-09 update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-05 update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06
2006-02-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-01 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-09-20 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-03 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-12-23 update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2002-01-04 update statutory_documents RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-11-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00
2000-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 3 WHITE HART LANE HADDENHAM AYLESBURY, BUCKINGHAMSHIRE HP17 8BB
2000-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13 update statutory_documents RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-16 update statutory_documents RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-11 update statutory_documents RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-16 update statutory_documents DIRECTOR RESIGNED
1997-01-23 update statutory_documents RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-12-12 update statutory_documents RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-28 update statutory_documents RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1994-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-21 update statutory_documents RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS
1993-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-03-12 update statutory_documents RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
1992-10-26 update statutory_documents S386 DISP APP AUDS 28/09/92
1992-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/92 FROM: 4 WARNBOROUGH ROAD OXFORD OX2 6HZ
1992-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1992-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1992-01-10 update statutory_documents RETURN MADE UP TO 12/12/91; CHANGE OF MEMBERS
1991-06-20 update statutory_documents ALTER MEM AND ARTS 18/12/90
1991-04-17 update statutory_documents RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS
1990-03-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1990-01-26 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-24 update statutory_documents RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS
1989-12-27 update statutory_documents COMPANY NAME CHANGED LOGRARE LIMITED CERTIFICATE ISSUED ON 27/12/89
1989-12-20 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/89
1989-03-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1989-03-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1988-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/88 FROM: 2 BACHES STREET LONDON N1 6UB
1988-12-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-12-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-12-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-12-04 update statutory_documents ALTER MEM AND ARTS 181188
1988-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION