- Company Overview for SACP PROPERTIES LIMITED (07673939)
- Filing history for SACP PROPERTIES LIMITED (07673939)
- People for SACP PROPERTIES LIMITED (07673939)
- More for SACP PROPERTIES LIMITED (07673939)
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) |
---|---|---|---|
29 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from 283 Westferry Road London E14 3RS England to D3 Millhead Way Purdeys Industrial Estate Rochford SS4 1XQ on 1 December 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Unit D Rocheview Business Park, Millhead Way Purdeys Industrial Estate Rochford Essex SS4 1LB to 283 Westferry Road London E14 3RS on 30 September 2020 | |
13 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 May 2019 | PSC01 | Notification of Elizabeth Larman as a person with significant control on 1 July 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | AP03 | Appointment of Mrs Elizabeth Larman as a secretary on 15 November 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
10 Sep 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
11 Apr 2018 | AP03 | Appointment of Mr Geoffrey Livesey as a secretary on 26 January 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Louis Mark Larman on 26 January 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
15 Sep 2014 | AD01 | Registered office address changed from Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Unit D Rocheview Business Park, Millhead Way Purdeys Industrial Estate Rochford Essex SS4 1LB on 15 September 2014 | |
05 Sep 2014 | CERTNM |
Company name changed southend airport car park LIMITED\certificate issued on 05/09/14
|
|
05 Sep 2014 | CONNOT | Change of name notice | |
30 Jul 2014 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 30 July 2014 |