Advanced company searchLink opens in new window

SIDESKY PROPERTY MANAGEMENT LIMITED

Company number 02564640

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)
03 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
15 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
18 Feb 2014 AP01 Appointment of Mrs Carolyn Mary Mellor as a director
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
15 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 December 2011
30 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Apr 2012 CH01 Director's details changed for Adam Cowen on 27 March 2012
02 Apr 2012 TM01 Termination of appointment of Ranuir Shah as a director
02 Apr 2012 TM01 Termination of appointment of Ewen Langford as a director
02 Apr 2012 AP01 Appointment of Mr Roy Shai as a director
02 Apr 2012 AD01 Registered office address changed from , 66 Belsize Park Gardens, London, NW3 4NE on 2 April 2012
02 Apr 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
26 Jan 2011 AR01 Annual return made up to 3 December 2010
07 Oct 2010 AA Total exemption full accounts made up to 31 May 2010
14 Dec 2009 AR01 Annual return made up to 3 December 2009
19 Oct 2009 AA Total exemption full accounts made up to 31 May 2009
27 Dec 2008 363a Return made up to 03/12/08; full list of members
27 Dec 2008 288c Director's change of particulars / ranuir shah / 21/12/2008
18 Dec 2008 288a Director appointed ranuir shah
18 Dec 2008 288b Appointment terminated secretary ewen langford
17 Dec 2008 288a Secretary appointed roy shai