Advanced company searchLink opens in new window

SACKVILLE PROPERTY MANAGEMENT LIMITED

Company number 05843820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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