- Company Overview for SIBLEY PROPERTIES LIMITED (07701131)
- Filing history for SIBLEY PROPERTIES LIMITED (07701131)
- People for SIBLEY PROPERTIES LIMITED (07701131)
- Charges for SIBLEY PROPERTIES LIMITED (07701131)
- More for SIBLEY PROPERTIES LIMITED (07701131)
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) |
---|---|---|---|
12 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
12 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
12 Sep 2012 | CERTNM |
Company name changed nice bike LIMITED\certificate issued on 12/09/12
|
|
12 Sep 2012 | CH01 | Director's details changed for Mr Richard Antony John Sibley on 1 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Suite 1 Buttershaw Works Buttershaw Lane Bradford West Yorkshire BD6 2DD England on 12 September 2012 | |
12 Sep 2012 | AP01 | Appointment of Mr Richard Antony John Sibley as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Anthony Wormald as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Christian Lawton as a director | |
23 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
12 Jul 2011 | NEWINC |
Incorporation
|