Advanced company searchLink opens in new window

SITTINGBOURNE RETAIL PARK LIMITED

Company number 02577702

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)
10 Jan 2018 CH01 Director's details changed for Darren James Sherlock on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Ernest Henry Nicholls on 10 January 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
08 Jan 2015 AA Full accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
15 Oct 2014 AD01 Registered office address changed from Lydbrook Close London Road Sittingbourne Kent ME10 1NW to Nicholls Transport, Sittingbourne Logistics Park Swale Way Sittingbourne Kent ME10 2FF on 15 October 2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
05 Dec 2013 MR01 Registration of charge 025777020002
15 Nov 2013 CH01 Director's details changed for Mr Paul Nicholls on 15 November 2013
15 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
22 Oct 2013 MR04 Satisfaction of charge 1 in full
02 Jan 2013 AA Full accounts made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
02 Feb 2010 AA Full accounts made up to 31 March 2009
25 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Ernest Henry Nicholls on 31 October 2009