- Company Overview for SIPL SAINTS BRISTOL PROPCO LIMITED (08943505)
- Filing history for SIPL SAINTS BRISTOL PROPCO LIMITED (08943505)
- People for SIPL SAINTS BRISTOL PROPCO LIMITED (08943505)
- Charges for SIPL SAINTS BRISTOL PROPCO LIMITED (08943505)
- Insolvency for SIPL SAINTS BRISTOL PROPCO LIMITED (08943505)
- Registers for SIPL SAINTS BRISTOL PROPCO LIMITED (08943505)
- More for SIPL SAINTS BRISTOL PROPCO LIMITED (08943505)
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) |
---|---|---|---|
14 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
07 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
07 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
03 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
03 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
03 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
03 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
03 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
03 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
24 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
24 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Jun 2015 | MR01 | Registration of charge 089435050001, created on 11 June 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | AP03 | Appointment of Mr Matthew Frederick Proctor as a secretary on 17 March 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ United Kingdom to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 28 August 2014 | |
12 Aug 2014 | CERTNM |
Company name changed avery homes mc LIMITED\certificate issued on 12/08/14
|
|
12 Aug 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|