Advanced company searchLink opens in new window

SACP PROPERTIES LIMITED

Company number 07673939

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-09-01
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