SG PROPERTY (UK) - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-30 delete address 1 Bathroom Apartment - Clifton, Bristol, England, UK
2023-05-30 delete address 1 Bathroom Cottage - Truro, Cornwall, England, UK
2023-05-30 delete address 1.5 Bathroom House - Ipswich, Suffolk, England, UK
2023-05-30 delete address 2 Bathrooms - Ellesmere Port, Cheshire, England, UK
2023-05-30 delete address 2 Bedroom, 2 Bathroom Apartment - Bedford, Bedfordshire, England, UK
2023-05-30 delete address 2.5 Bathroom House - Milton Keynes, Buckinghamshire, England, UK
2023-05-30 delete address 3.5 Bathroom House - Basildon, Essex, England, UK
2023-05-30 delete address 4 Bedroom, 1 Bathroom Apartment - Gateshead, Tyne & Wear, England, UK
2023-05-30 insert address 1 Bath - Bath, Bath, England, UK
2023-05-30 insert address 1 Bath - City of London, Greater London, England, UK
2023-05-30 insert address 1 Bath - Lancaster, Lancashire, England, UK
2023-05-30 insert address 1 Bath - Westminster , Greater London, England, UK
2023-05-30 insert address 2 Bath - South Cerney, Gloucestershire, England, UK
2023-05-30 insert address 2 Bathroom Apartment - Manchester, Greater Manchester, England, UK
2023-05-30 insert address 2.5 Bath - Maidstone, Kent, England, UK
2023-05-30 insert address 3 Bath - Sheffield, South Yorkshire, England, UK
2023-05-30 insert address 5 Bedroom, 2 Bathroom House - Blyth, Northumberland, England, UK
2023-05-30 insert phone +44(0)1270 445 100
2023-05-30 insert phone +44(0)7520 631191
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-07 delete address 1 Bathroom Apartment - Derby, Derbyshire, England, UK
2022-12-07 delete address 2 Bathroom Apartment - Crawley, West Sussex, England, UK
2022-12-07 delete address 2 Bathroom House - Crewe, Cheshire, England, UK
2022-12-07 delete address Nantwich Apartments - 2 Bedroom Apartment Nantwich, England
2022-12-07 insert address 1 Bathroom Apartment - Clifton, Bristol, England, UK
2022-12-07 insert address 1 Bathroom Cottage - Truro, Cornwall, England, UK
2022-12-07 insert address 1.5 Bathroom House - Ipswich, Suffolk, England, UK
2022-12-07 insert address 2 Bathrooms - Ellesmere Port, Cheshire, England, UK
2022-12-07 insert address 2 Bedroom, 2 Bathroom Apartment - Bedford, Bedfordshire, England, UK
2022-12-07 insert address 2.5 Bathroom House - Milton Keynes, Buckinghamshire, England, UK
2022-12-07 insert address 3.5 Bathroom House - Basildon, Essex, England, UK
2022-12-07 insert address 4 Bedroom, 1 Bathroom Apartment - Gateshead, Tyne & Wear, England, UK
2022-07-24 delete address 1 Bathroom House - Milton Keynes, Buckinghamshire, UK
2022-07-24 delete address 1 Bathroom House - Newport, Wales, UK
2022-07-24 insert address 1 Bathroom Apartment - Derby, Derbyshire, England, UK
2022-07-24 insert address 2 Bathroom Apartment - Crawley, West Sussex, England, UK
2022-07-24 insert address 2 Bathroom House - Crewe, Cheshire, England, UK
2022-07-24 insert address 3 Bathroom House - Gravesend, Kent, England, UK
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-06-04 delete address 1 Bedroom, 1 Bath Apartment - Sunderland, Tyne and Wear, England, UK
2022-06-04 delete address 3 Bedroom, 1 Bathroom Apt - Haggerston, London
2022-06-04 insert address 1 Bathroom House - Milton Keynes, Buckinghamshire, UK
2022-06-04 insert address 1 Bathroom House - Newport, Wales, UK
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-03 delete address 1 Bathroom Apartment - Coventry, Warwickshire, England, UK
2022-05-03 insert address 1 Bathroom House - Duddeston, Birmingham, England, UK
2022-05-03 insert address 1 Bathroom House - Kettering, Northamptonshire, England, UK
2022-05-03 insert address 1 Bedroom, 1 Bath Apartment - Sunderland, Tyne and Wear, England, UK
2022-05-03 insert address 3 Bathroom House - Milton Keynes, Buckinghamshire, England, UK
2022-05-03 insert address 3 Bedroom, 1 Bathroom Apt - Haggerston, London
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-13 delete address 16 Photos Nantwich, England
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-07-08 delete address 3 Ruskin Road, Crewe, Cheshire, CW2 7JR
2021-07-08 delete phone 01270 623 241
2021-07-08 insert address 1a Ernest Street, Crewe, CW2 6JF
2021-07-08 update primary_contact 3 Ruskin Road, Crewe, Cheshire, CW2 7JR => 1a Ernest Street, Crewe, CW2 6JF
2021-05-07 delete address 1ST FLOOR, 3 RUSKIN ROAD CREWE ENGLAND CW2 7JR
2021-05-07 insert address 1A ERNEST STREET CREWE ENGLAND CW2 6JF
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update registered_address
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-28 delete address 1st Floor 3 Ruskin Road Crewe Cheshire CW2 7JR
2021-04-28 insert address 16 Photos Nantwich, England
2021-04-28 insert address 1a Ernest Street, Crewe Cheshire CW2 6JF
2021-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 1ST FLOOR, 3 RUSKIN ROAD CREWE CW2 7JR ENGLAND
2021-02-03 delete address EDWARD STREET, RUDHEATH (near Northwich), CHESHIRE, CW9 7DQ
2021-02-03 insert address Nantwich Apartments - 2 Bedroom Apartment Nantwich, England
2021-02-03 insert phone 01270 445 100
2020-10-05 insert address EDWARD STREET, RUDHEATH (near Northwich), CHESHIRE, CW9 7DQ
2020-08-06 delete general_emails in..@sgpropertygroup.co.uk
2020-08-06 delete address 3 Rusin Road, Crewe, Cheshire CW2 7JR, England UK
2020-08-06 delete contact_pages_linkeddomain sglettings.co.uk
2020-08-06 delete contact_pages_linkeddomain sgservicedaccommodation.co.uk
2020-08-06 delete contact_pages_linkeddomain teamstay.co.uk
2020-08-06 delete contact_pages_linkeddomain tidiochat.com
2020-08-06 delete email in..@sgpropertygroup.co.uk
2020-08-06 delete phone +44 (0)1270 623 241
2020-08-06 delete source_ip 185.119.173.16
2020-08-06 insert address 1st Floor 3 Ruskin Road Crewe Cheshire CW2 7JR
2020-08-06 insert address 3 Ruskin Road, Crewe, Cheshire, CW2 7JR
2020-08-06 insert contact_pages_linkeddomain xyzscripts.com
2020-08-06 insert source_ip 77.72.1.19
2020-08-06 update primary_contact 3 Rusin Road, Crewe, Cheshire CW2 7JR, England UK => 3 Ruskin Road, Crewe, Cheshire, CW2 7JR
2020-08-06 update website_status InternalLimits => OK
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-05-29 update website_status OK => InternalLimits
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-29 insert website_emails ad..@sgpropertygroup.co.uk
2019-07-29 insert email ad..@sgpropertygroup.co.uk
2019-07-29 update founded_year null => 1998
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-06-25 delete phone 01270 445 108
2019-06-25 insert about_pages_linkeddomain sglettings.co.uk
2019-06-25 insert about_pages_linkeddomain sgservicedaccommodation.co.uk
2019-06-25 insert about_pages_linkeddomain teamstay.co.uk
2019-06-25 insert contact_pages_linkeddomain sglettings.co.uk
2019-06-25 insert contact_pages_linkeddomain sgservicedaccommodation.co.uk
2019-06-25 insert contact_pages_linkeddomain teamstay.co.uk
2019-06-25 insert index_pages_linkeddomain sglettings.co.uk
2019-06-25 insert index_pages_linkeddomain sgservicedaccommodation.co.uk
2019-06-25 insert index_pages_linkeddomain teamstay.co.uk
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-24 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-19 delete about_pages_linkeddomain sglettings.co.uk
2019-04-19 delete alias SG Property Group of Crewe
2019-04-19 delete index_pages_linkeddomain sglettings.co.uk
2019-04-19 delete source_ip 185.119.173.177
2019-04-19 insert alias Team Stay
2019-04-19 insert phone +44 (0)1270 623 241
2019-04-19 insert phone 01270 445 108
2019-04-19 insert source_ip 185.119.173.16
2019-04-19 insert vat 264 0405 31
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-25 delete about_pages_linkeddomain sgservicedaccommodation.co.uk
2018-02-25 delete contact_pages_linkeddomain sgservicedaccommodation.co.uk
2018-02-25 delete index_pages_linkeddomain sgservicedaccommodation.co.uk
2018-02-25 delete partner_pages_linkeddomain sgservicedaccommodation.co.uk
2018-01-29 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STUART GARNETT / 26/07/2017
2017-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GARNETT / 26/07/2017
2017-06-18 delete general_emails in..@sglettings.co.uk
2017-06-18 delete address 12/14 Macon Court Crewe Cheshire CW1 6EA
2017-06-18 delete email in..@sglettings.co.uk
2017-06-18 insert address 1st Floor, 3 Ruskin Road Crewe Cheshire CW2 7JR
2017-06-18 insert address 3 Ruskin Road Crewe Cheshire CW2 7JR
2017-06-18 update primary_contact 12/14 Macon Court Crewe Cheshire CW1 6EA => 3 Ruskin Road Crewe Cheshire CW2 7JR
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-09 delete address 3 1ST FLOOR, 3 RUSKIN ROAD CREWE CHESHIRE ENGLAND CW2 7JR
2017-02-09 insert address 1ST FLOOR, 3 RUSKIN ROAD CREWE ENGLAND CW2 7JR
2017-02-09 update registered_address
2017-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 3 1ST FLOOR, 3 RUSKIN ROAD CREWE CHESHIRE CW2 7JR ENGLAND
2017-01-08 delete address 7-9 MACON COURT CREWE CHESHIRE UNITED KINGDOM CW1 6EA
2017-01-08 insert address 3 1ST FLOOR, 3 RUSKIN ROAD CREWE CHESHIRE ENGLAND CW2 7JR
2017-01-08 update registered_address
2016-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM
2016-11-19 insert about_pages_linkeddomain sgservicedaccommodation.co.uk
2016-11-19 insert contact_pages_linkeddomain sgservicedaccommodation.co.uk
2016-11-19 insert index_pages_linkeddomain sgservicedaccommodation.co.uk
2016-11-19 insert partner_pages_linkeddomain sgservicedaccommodation.co.uk
2016-10-07 delete address 12/14 MACON COURT CREWE CHESHIRE CW1 6EA
2016-10-07 insert address 7-9 MACON COURT CREWE CHESHIRE UNITED KINGDOM CW1 6EA
2016-10-07 update registered_address
2016-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-18 delete source_ip 95.142.152.194
2016-07-18 insert alias SG Property Group of Crewe
2016-07-18 insert source_ip 185.119.173.177
2016-06-10 insert about_pages_linkeddomain sglettings.co.uk
2016-06-10 insert index_pages_linkeddomain sglettings.co.uk
2016-06-10 insert partner_pages_linkeddomain sglettings.co.uk
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-09 insert about_pages_linkeddomain google.com
2016-01-09 insert contact_pages_linkeddomain google.com
2016-01-09 insert index_pages_linkeddomain google.com
2016-01-09 insert partner_pages_linkeddomain google.com
2015-08-12 delete address 12/14 MACON COURT CREWE CHESHIRE UNITED KINGDOM CW1 6EA
2015-08-12 insert address 12/14 MACON COURT CREWE CHESHIRE CW1 6EA
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-08-12 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-07-23 update statutory_documents 19/07/15 FULL LIST
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STUART GARNETT / 01/11/2014
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL STANIFORTH / 01/11/2014
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GARNETT / 01/11/2014
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MICHELLE STANIFORTH / 01/11/2014
2015-06-09 delete general_emails co..@yourdomain.com
2015-06-09 insert general_emails in..@sglettings.co.uk
2015-06-09 insert general_emails in..@sgpropertygroup.co.uk
2015-06-09 delete about_pages_linkeddomain goodlayers.com
2015-06-09 delete about_pages_linkeddomain wordpress.org
2015-06-09 delete address 354 SaintDominico Vieri Rome Italy London England
2015-06-09 delete address Grand College Head Quarter 269 Main Street London England
2015-06-09 delete address Grand College United Kingdom 269 Main Street London England
2015-06-09 delete contact_pages_linkeddomain goodlayers.com
2015-06-09 delete contact_pages_linkeddomain wordpress.org
2015-06-09 delete email co..@yourdomain.com
2015-06-09 delete index_pages_linkeddomain goodlayers.com
2015-06-09 delete index_pages_linkeddomain wordpress.org
2015-06-09 delete phone +00-000-0000
2015-06-09 insert address 12/14 Macon Court Crewe Cheshire CW1 6EA
2015-06-09 insert email in..@sglettings.co.uk
2015-06-09 insert email in..@sgpropertygroup.co.uk
2015-06-09 insert phone 01270 623 241
2015-06-09 update primary_contact Grand College Head Quarter 269 Main Street London England => 12/14 Macon Court Crewe Cheshire CW1 6EA
2015-05-09 delete source_ip 188.65.117.99
2015-05-09 insert source_ip 95.142.152.194
2015-05-09 update robots_txt_status www.sgpropertygroup.co.uk: 404 => 200
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-11 insert general_emails in..@sgpropertygroup.co.uk
2015-03-11 delete source_ip 81.27.92.75
2015-03-11 insert address 12/14 Macon Court Crewe CW1 6EA
2015-03-11 insert alias SG Property (UK) Ltd
2015-03-11 insert email in..@sgpropertygroup.co.uk
2015-03-11 insert phone 01270 623 241
2015-03-11 insert source_ip 188.65.117.99
2015-03-11 update description
2015-03-11 update primary_contact null => 12/14 Macon Court Crewe CW1 6EA
2014-12-07 delete source_ip 81.31.99.15
2014-12-07 insert source_ip 81.27.92.75
2014-11-07 delete address WINNINGTON HALL WINNINGTON NORTHWICH CHESHIRE CW8 4DU
2014-11-07 insert address 12/14 MACON COURT CREWE CHESHIRE UNITED KINGDOM CW1 6EA
2014-11-07 update registered_address
2014-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM WINNINGTON HALL WINNINGTON NORTHWICH CHESHIRE CW8 4DU
2014-08-07 delete address WINNINGTON HALL WINNINGTON NORTHWICH CHESHIRE ENGLAND CW8 4DU
2014-08-07 insert address WINNINGTON HALL WINNINGTON NORTHWICH CHESHIRE CW8 4DU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-07-24 update statutory_documents 19/07/14 FULL LIST
2014-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-14 update statutory_documents 19/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-19 => 2014-04-30
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date null => 2012-07-19
2013-06-21 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-19 update statutory_documents 19/07/12 FULL LIST
2011-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION