- Company Overview for SIRDAR PROPERTIES LIMITED (08801851)
- Filing history for SIRDAR PROPERTIES LIMITED (08801851)
- People for SIRDAR PROPERTIES LIMITED (08801851)
- Charges for SIRDAR PROPERTIES LIMITED (08801851)
- Insolvency for SIRDAR PROPERTIES LIMITED (08801851)
- More for SIRDAR PROPERTIES LIMITED (08801851)
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
|
|
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
|
|
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
|
|
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 |