Advanced company searchLink opens in new window

SIPL SAINTS BRISTOL PROPCO LIMITED

Company number 08943505

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-08-05
12 Aug 2014 CONNOT Change of name notice
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted