- Company Overview for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
- Filing history for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
- People for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
- Charges for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
- More for SITTINGBOURNE RETAIL PARK LIMITED (02577702)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
12 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | SH19 |
Statement of capital on 23 May 2022
|
|
23 May 2022 | SH20 | Statement by Directors | |
23 May 2022 | CAP-SS | Solvency Statement dated 19/05/22 | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
05 Nov 2021 | MR04 | Satisfaction of charge 025777020002 in full | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
30 Sep 2021 | TM01 | Termination of appointment of Ernest Henry Nicholls as a director on 7 August 2021 | |
26 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
04 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
10 Jul 2019 | CH01 | Director's details changed for Darren James Sherlock on 8 July 2019 | |
07 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
01 Nov 2018 | PSC05 | Change of details for E. H. Nicholls Holdings Limited as a person with significant control on 1 November 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Paul Nicholls on 10 January 2018 | |
10 Jan 2018 | CH03 | Secretary's details changed for Darren James Sherlock on 10 January 2018 |