About

Registered Number: 04936480
Date of Incorporation: 17/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

 

Established in 2003, Sg Project Management Ltd has its registered office in Chertsey, Surrey, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 3 directors listed for Sg Project Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERS, Hayley Leanne 17 February 2012 25 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SOMERS, Matthew John 08 December 2003 17 February 2012 1
SOMERS, Sharon 17 October 2003 08 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 January 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 February 2014
AA01 - Change of accounting reference date 05 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 16 March 2011
AA01 - Change of accounting reference date 27 January 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 30 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 January 2009
363s - Annual Return 06 November 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 11 December 2006
225 - Change of Accounting Reference Date 02 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.