- Company Overview for SAPWELL PROPERTIES LIMITED (05600691)
- Filing history for SAPWELL PROPERTIES LIMITED (05600691)
- People for SAPWELL PROPERTIES LIMITED (05600691)
- Charges for SAPWELL PROPERTIES LIMITED (05600691)
- More for SAPWELL PROPERTIES LIMITED (05600691)
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) |
---|---|---|---|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Tamsin Maria Sapwell on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Philip Stephen Ayles on 16 November 2009 | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
20 Nov 2008 | 288c | Director and secretary's change of particulars / tamsin sapwell / 01/11/2008 | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from chequers 48 watling street fenny stratford milton keynes bucks MK2 2BY | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Nov 2007 | 363a | Return made up to 24/10/07; full list of members | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
20 Dec 2006 | 363s | Return made up to 24/10/06; full list of members | |
02 Oct 2006 | 287 | Registered office changed on 02/10/06 from: 48 watling street bletchley milton keynes bucks MK2 2BY | |
29 Sep 2006 | 395 | Particulars of mortgage/charge |