- Company Overview for SDR PROPERTIES LIMITED (08467800)
- Filing history for SDR PROPERTIES LIMITED (08467800)
- People for SDR PROPERTIES LIMITED (08467800)
- Charges for SDR PROPERTIES LIMITED (08467800)
- Insolvency for SDR PROPERTIES LIMITED (08467800)
- More for SDR PROPERTIES LIMITED (08467800)
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) |
---|---|---|---|
01 Feb 2017 | MR04 | Satisfaction of charge 084678000001 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 084678000002 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 084678000005 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 084678000006 in full | |
16 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | MR01 | Registration of charge 084678000008, created on 7 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Terence James Negus on 7 January 2016 | |
15 Oct 2015 | MR01 | Registration of charge 084678000007, created on 6 October 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Aug 2014 | MR01 | Registration of charge 084678000006, created on 1 August 2014 | |
04 Aug 2014 | MR01 | Registration of charge 084678000005, created on 1 August 2014 | |
02 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
19 Mar 2014 | MR01 | Registration of charge 084678000003 | |
19 Mar 2014 | MR01 | Registration of charge 084678000004 | |
14 Mar 2014 | TM01 | Termination of appointment of Robin Negus as a director | |
10 Mar 2014 | AD01 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB United Kingdom on 10 March 2014 | |
24 Dec 2013 | MR01 | Registration of charge 084678000001 | |
24 Dec 2013 | MR01 | Registration of charge 084678000002 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Teremce James Negus on 5 December 2013 | |
11 Dec 2013 | AP01 | Appointment of Mr Teremce James Negus as a director | |
02 Apr 2013 | NEWINC |
Incorporation
|