- Company Overview for SL PROPERTIES FRANCIS RD LTD (08944342)
- Filing history for SL PROPERTIES FRANCIS RD LTD (08944342)
- People for SL PROPERTIES FRANCIS RD LTD (08944342)
- Charges for SL PROPERTIES FRANCIS RD LTD (08944342)
- More for SL PROPERTIES FRANCIS RD LTD (08944342)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
16 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 Feb 2024 | AD01 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Oct 2023 | AD01 | Registered office address changed from 6 Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 30 October 2023 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 3 January 2023 | |
12 Jun 2023 | PSC02 | Notification of Res Progressio Holdings Limited as a person with significant control on 3 January 2023 | |
12 Jun 2023 | PSC07 | Cessation of Res Multas Holdings Ltd as a person with significant control on 3 January 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Peter James Steer as a director on 3 January 2023 | |
12 Jun 2023 | AP02 | Appointment of Res Progressio Holdings Limited as a director on 3 January 2023 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
16 Dec 2022 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Sutton Coldfield B72 1TX on 16 December 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
28 May 2020 | TM01 | Termination of appointment of Yuet Mei Ng as a director on 28 May 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 April 2020 | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates |