Advanced company searchLink opens in new window

SAWGRASS PROPERTY INVESTMENTS LIMITED

Company number 03479783

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)
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
  • GBP 1,000
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
  • GBP 1,000
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