Advanced company searchLink opens in new window

SOUTH WEST PROPERTY GROUP LIMITED

Company number 12597275

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2022
06 Oct 2023 MR01 Registration of charge 125972750008, created on 5 October 2023
12 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
15 Jun 2022 MR01 Registration of charge 125972750006, created on 10 June 2022
15 Jun 2022 MR01 Registration of charge 125972750007, created on 10 June 2022
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
06 May 2022 MR01 Registration of charge 125972750004, created on 3 May 2022
06 May 2022 MR01 Registration of charge 125972750005, created on 3 May 2022
04 May 2022 MR04 Satisfaction of charge 125972750001 in full
04 May 2022 MR04 Satisfaction of charge 125972750002 in full
11 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
11 Jun 2021 MR01 Registration of charge 125972750003, created on 27 May 2021
27 Jan 2021 MR01 Registration of charge 125972750001, created on 21 January 2021
27 Jan 2021 MR01 Registration of charge 125972750002, created on 21 January 2021
18 Nov 2020 AD01 Registered office address changed from Suite 2 Vistoria House South Street Farnham Surrey GU9 7QU England to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 18 November 2020
03 Jun 2020 CH01 Director's details changed for Mrs Carly Jane Lloyd-Jones on 2 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 CH01 Director's details changed for Mr Duncan George Lloyd-James on 2 June 2020
02 Jun 2020 PSC04 Change of details for Mrs Carly Jane Lloyd-James as a person with significant control on 2 June 2020
02 Jun 2020 PSC04 Change of details for Mr Duncan George Lloyd-James as a person with significant control on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mrs Carly Jane Lloyd-James on 2 June 2020
12 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-12
  • GBP 102