SAWGRASS PROPERTY INVESTMENTS LIMITED
Company number 03479783
- Company Overview for SAWGRASS PROPERTY INVESTMENTS LIMITED (03479783)
- Filing history for SAWGRASS PROPERTY INVESTMENTS LIMITED (03479783)
- People for SAWGRASS PROPERTY INVESTMENTS LIMITED (03479783)
- Charges for SAWGRASS PROPERTY INVESTMENTS LIMITED (03479783)
- More for SAWGRASS PROPERTY INVESTMENTS LIMITED (03479783)
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) |
---|---|---|---|
24 Jun 2015 | AP03 | Appointment of Mrs Deborah Lawrence-Smyth as a secretary on 23 June 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr David Robson as a director on 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU England on 10 April 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from the Quandrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 9 April 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU England on 5 April 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 29 Highfield Road Bromley Kent BR1 2JN on 5 April 2013 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
13 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Yvonne Robson on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Raymond Robson on 18 December 2009 | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
02 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
01 Feb 2008 | 363a | Return made up to 12/12/07; full list of members | |
27 Nov 2007 | 395 | Particulars of mortgage/charge |