- 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) |
---|---|---|---|
22 Feb 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
10 Apr 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
16 Dec 2013 | CH03 | Secretary's details changed for William James Sibree on 29 November 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Claude De Geyter on 29 November 2013 | |
16 Dec 2013 | CH01 | Director's details changed for William James Sibree on 29 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
25 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
21 Mar 2012 | AP03 | Appointment of William James Sibree as a secretary | |
21 Mar 2012 | AD01 | Registered office address changed from White Horse Court North Street Bishop's Stortford Hertfordshire CM23 2LD on 21 March 2012 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2011 | AD01 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 13 October 2011 | |
13 Oct 2011 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
16 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Claude De Geyter on 16 November 2010 | |
22 Jun 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for William James Sibree on 16 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Claude De Geyter on 16 November 2009 | |
08 Dec 2009 | CH04 | Secretary's details changed for Trusec Limited on 16 November 2009 |