Advanced company searchLink opens in new window

SIPL SAINTS LEICESTER PROPCO LIMITED

Company number 07533752

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)
14 Apr 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020
14 Apr 2020 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU England to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2020 to 30 December 2019
03 Dec 2019 AP01 Appointment of Ms Megan Mary Wolfinger as a director on 19 November 2019
02 Dec 2019 AP01 Appointment of Ms Caroline Mary Roberts as a director on 19 November 2019
02 Dec 2019 TM01 Termination of appointment of Stuart Roderick Jenkin as a director on 19 November 2019
02 Dec 2019 TM01 Termination of appointment of Alan Denis Booth as a director on 19 November 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
22 Jul 2019 AP01 Appointment of Mr Justin Reynolds Skiver as a director on 16 July 2019
22 Jul 2019 AP01 Appointment of Mr Stuart Roderick Jenkin as a director on 16 July 2019
22 Jul 2019 AP01 Appointment of Mr Alan Denis Booth as a director on 16 July 2019
22 Jul 2019 AP04 Appointment of Ocorian (Uk) Limited as a secretary on 16 July 2019
22 Jul 2019 TM01 Termination of appointment of John Michael Barrie Strowbridge as a director on 16 July 2019
22 Jul 2019 TM01 Termination of appointment of Matthew Frederick Proctor as a director on 16 July 2019
22 Jul 2019 TM02 Termination of appointment of Matthew Frederick Proctor as a secretary on 16 July 2019
22 Jul 2019 TM01 Termination of appointment of Ian Matthews as a director on 16 July 2019
22 Jul 2019 PSC02 Notification of Sterling Midco Limited as a person with significant control on 16 July 2019
22 Jul 2019 PSC07 Cessation of Willowbrook Healthcare Debtco Limited as a person with significant control on 16 July 2019
22 Jul 2019 AD01 Registered office address changed from 3 Cygnet Drive Swan Valley Northampton NN4 9BS to 11 Old Jewry London EC2R 8DU on 22 July 2019
27 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
29 Jan 2019 MR04 Satisfaction of charge 075337520001 in full
19 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
19 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18