Advanced company searchLink opens in new window

SIRDAR PROPERTIES LIMITED

Company number 08801851

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)
10 Jul 2017 AA Accounts for a small company made up to 30 June 2016
16 May 2017 TM01 Termination of appointment of Ian Leslie Stead as a director on 6 April 2017
25 Apr 2017 SH02 Sub-division of shares on 6 April 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Apr 2017 AP01 Appointment of Mrs Emma Louise Morris as a director on 6 April 2017
18 Apr 2017 AP01 Appointment of Mr Simon Havis as a director on 6 April 2017
07 Apr 2017 MR04 Satisfaction of charge 088018510001 in full
07 Apr 2017 MR04 Satisfaction of charge 088018510002 in full
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
16 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
06 Apr 2016 AA Full accounts made up to 30 June 2015
30 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
09 Oct 2015 CH01 Director's details changed for Mr Russell Paul Morris on 1 July 2015
14 May 2015 CH01 Director's details changed for Mr Ian Leslie Stead on 22 February 2015
18 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
12 Sep 2014 MR01 Registration of charge 088018510001, created on 8 September 2014
12 Sep 2014 MR01 Registration of charge 088018510002, created on 8 September 2014
17 Jun 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
17 Jun 2014 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
17 Jun 2014 TM01 Termination of appointment of Peter Crossley as a director
17 Jun 2014 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
17 Jun 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 June 2014
17 Jun 2014 AP01 Appointment of Mr Ian Leslie Stead as a director
17 Jun 2014 AP01 Appointment of Russell Paul Morris as a director