Advanced company searchLink opens in new window

SECOND GENERATION SAWMILLS LIMITED

Company number 09119000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Oct 2023 TM01 Termination of appointment of Pinecroft Corporate Services Limited as a director on 16 October 2023
19 Oct 2023 AP01 Appointment of David Goodwin as a director on 15 October 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 5 April 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
17 Jun 2022 AD02 Register inspection address has been changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
16 Jun 2022 AD02 Register inspection address has been changed from First Floor St James House 13 Kensington Square London W8 5HD United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 3 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CH02 Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019
21 Nov 2019 AD01 Registered office address changed from First Floor St James House 13 Kensington Square London W8 5HD United Kingdom to Second Floor Hanover House 47 Corn Street Bristol BS1 1HT on 21 November 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
30 Apr 2018 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 19 April 2018
30 Apr 2018 TM01 Termination of appointment of Michael Joshua Kaplan as a director on 19 April 2018
30 Apr 2018 TM01 Termination of appointment of Peter Tom Hill-Norton as a director on 19 April 2018