- Company Overview for SACKVILLE PROPERTIES LIMITED (06230962)
- Filing history for SACKVILLE PROPERTIES LIMITED (06230962)
- People for SACKVILLE PROPERTIES LIMITED (06230962)
- Charges for SACKVILLE PROPERTIES LIMITED (06230962)
- More for SACKVILLE PROPERTIES LIMITED (06230962)
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 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
02 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
05 Jun 2013 | MR01 | Registration of charge 062309620001, created on 30 May 2013 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
06 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
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 | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
05 May 2011 | AD03 | Register(s) moved to registered inspection location | |
05 May 2011 | AD02 | Register inspection address has been changed | |
31 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
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 | |
13 May 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
13 May 2010 | CH01 | Director's details changed for Sir Robert John Madejski Obe Dl on 1 October 2009 | |
12 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Sir Robert John Madejski on 1 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Ian Michael Wood-Smith on 1 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Nigel Howe on 1 October 2009 | |
11 May 2010 | CH03 | Secretary's details changed for Ian Michael Wood-Smith on 1 October 2009 |