Advanced company searchLink opens in new window

SL PROPERTIES FRANCIS RD LTD

Company number 08944342

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)
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