- Company Overview for WILLIAM SIBREE PROPERTY LIMITED (04108695)
- Filing history for WILLIAM SIBREE PROPERTY LIMITED (04108695)
- People for WILLIAM SIBREE PROPERTY LIMITED (04108695)
- More for WILLIAM SIBREE PROPERTY LIMITED (04108695)
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 Feb 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
01 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
19 Dec 2022 | AD01 | Registered office address changed from Price Bailey Llp Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT to First Floor 5 Fleet Place London EC4M 7rd on 19 December 2022 | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
06 Apr 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
01 Dec 2016 | CH01 | Director's details changed for Claude De Geyter on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for William James Sibree on 22 November 2016 | |
01 Dec 2016 | CH03 | Secretary's details changed for William James Sibree on 22 November 2016 | |
05 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AD01 | Registered office address changed from 25B White Horse Court North Street Bishop's Stortford Hertfordshire CM23 2LD to Price Bailey Llp Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT on 24 November 2015 |