- Company Overview for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- Filing history for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- People for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- Charges for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- Insolvency for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- Registers for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
- More for SIPL SAINTS LEICESTER PROPCO LIMITED (07533752)
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
|
|
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 |