- Company Overview for SACKVILLE PROPERTY MANAGEMENT LIMITED (05843820)
- Filing history for SACKVILLE PROPERTY MANAGEMENT LIMITED (05843820)
- People for SACKVILLE PROPERTY MANAGEMENT LIMITED (05843820)
- More for SACKVILLE PROPERTY MANAGEMENT LIMITED (05843820)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2017 | DS01 | Application to strike the company off the register | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
19 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
11 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
27 Jul 2011 | AD01 | Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 27 July 2011 | |
21 Jul 2011 | TM01 | Termination of appointment of Jonathan Homan as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Michael Bracken as a director | |
03 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Feb 2011 | CH01 | Director's details changed for Sir Robert John Madejski on 2 February 2011 | |
03 Dec 2010 | CH01 | Director's details changed for Mr Nigel Howe on 3 December 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010 | |
30 Jul 2010 | CH03 | Secretary's details changed for Mr Ian Michael Wood Smith on 29 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mr Ian Michael Wood Smith on 29 July 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders |