SG 2020 LIMITED.

04482613
13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 accounts Annual Accounts 3 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 3 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
06 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
16 Sep 2020 accounts Annual Accounts 3 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 2 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
21 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2016 accounts Annual Accounts 3 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2016 accounts Annual Accounts 3 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
26 Apr 2014 accounts Annual Accounts 3 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
21 Jul 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 accounts Annual Accounts 4 Buy now
27 Jul 2010 annual-return Annual Return 3 Buy now
04 May 2010 accounts Annual Accounts 4 Buy now
19 Feb 2010 officers Termination of appointment of secretary (Sonja Bowler) 2 Buy now
31 Jul 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
25 Mar 2009 accounts Annual Accounts 6 Buy now
29 Jul 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
01 Aug 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
15 Feb 2007 accounts Annual Accounts 7 Buy now
16 Aug 2006 accounts Annual Accounts 6 Buy now
04 Aug 2006 annual-return Return made up to 10/07/06; full list of members 2 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2006 officers Director resigned 2 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
12 Aug 2005 annual-return Return made up to 10/07/05; full list of members 6 Buy now
03 Nov 2004 accounts Annual Accounts 6 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: grosvenor house 11 saint pauls square birmingham west midlands B3 1RB 1 Buy now
21 Jul 2004 annual-return Return made up to 10/07/04; full list of members 6 Buy now
18 Jun 2004 accounts Annual Accounts 6 Buy now
20 Aug 2003 officers Director resigned 1 Buy now
16 Jul 2003 annual-return Return made up to 10/07/03; full list of members 7 Buy now
16 May 2003 officers New secretary appointed 2 Buy now
16 May 2003 officers Secretary resigned 1 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
16 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
08 Dec 2002 address Registered office changed on 08/12/02 from: the stationery office saint crispins, duke street norwich norfolk NR3 1PD 1 Buy now
08 Dec 2002 officers New director appointed 2 Buy now
26 Nov 2002 officers New director appointed 3 Buy now
26 Nov 2002 officers New secretary appointed 1 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
26 Nov 2002 officers New director appointed 1 Buy now
19 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Nov 2002 mortgage Particulars of mortgage/charge 7 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2002 officers New director appointed 2 Buy now
10 Sep 2002 mortgage Particulars of mortgage/charge 15 Buy now
10 Jul 2002 incorporation Incorporation Company 17 Buy now