Advanced company searchLink opens in new window

A S & D PROPERTIES LIMITED

Company number 00728881

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 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,003
21 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
05 Mar 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,003
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,003
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 10,003
22 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2013 AP03 Appointment of Mrs Karen Scott Harrison as a secretary
12 Mar 2013 TM02 Termination of appointment of Kathleen Duffy as a secretary
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Dec 2012 AD01 Registered office address changed from C/O Twj Partnership Llp the Morrings Dane Road Industrial Estate Sale Cheshire M33 7BP England on 4 December 2012
06 Feb 2012 AA Accounts for a small company made up to 30 April 2011
01 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011
03 Nov 2011 CH01 Director's details changed for Mrs Betty Scott on 1 November 2011
03 Nov 2011 CH01 Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011
03 Nov 2011 CH01 Director's details changed for Mrs Sheila Bentley on 1 November 2011
03 Nov 2011 CH03 Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011
26 Jan 2011 AA Accounts for a small company made up to 30 April 2010
17 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders