SANDRA DAVIDSON ESTATE AGENTS LIMITED
Company number 04715529
- Company Overview for SANDRA DAVIDSON ESTATE AGENTS LIMITED (04715529)
- Filing history for SANDRA DAVIDSON ESTATE AGENTS LIMITED (04715529)
- People for SANDRA DAVIDSON ESTATE AGENTS LIMITED (04715529)
- Charges for SANDRA DAVIDSON ESTATE AGENTS LIMITED (04715529)
- More for SANDRA DAVIDSON ESTATE AGENTS LIMITED (04715529)
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) |
---|---|---|---|
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
15 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
13 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
22 Apr 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
28 Mar 2013 | AP01 | Appointment of Mr Anwer Patel as a director | |
28 Mar 2013 | AP01 |
Appointment of Mr Mohamed Salemohamed as a director
|
|
28 Mar 2013 | TM02 | Termination of appointment of Paula Steele as a secretary | |
28 Mar 2013 | TM01 | Termination of appointment of Michael Davidson as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Sandra Davidson as a director | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
19 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW United Kingdom on 4 May 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
02 Apr 2010 | CH01 | Director's details changed for Sandra Anne Davidson on 1 December 2009 |