Advanced company searchLink opens in new window

SIGURD PROPERTY MANAGEMENT LIMITED

Company number 09191694

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)
28 Sep 2024 AA Micro company accounts made up to 31 August 2024
10 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
26 Mar 2024 PSC04 Change of details for Mr Glen James Coffey as a person with significant control on 25 March 2024
25 Mar 2024 PSC04 Change of details for Mr Glen James Coffey as a person with significant control on 25 March 2024
11 Feb 2024 AA Micro company accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
03 Mar 2023 AD01 Registered office address changed from Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU England to Chessington Business Centre Cox Lane Chessington KT9 1SD on 3 March 2023
25 Jan 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
02 Feb 2022 AD01 Registered office address changed from 11 Bredon Court Tower Road Newquay TR7 1AW England to Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU on 2 February 2022
26 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
10 Aug 2020 PSC01 Notification of Glen James Coffey as a person with significant control on 7 September 2018
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
11 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
18 Dec 2018 AD01 Registered office address changed from Walnut Tree Farm Swill Tub Lane Bacton Stowmarket Suffolk IP14 4HW to 11 Bredon Court Tower Road Newquay TR7 1AW on 18 December 2018
31 Oct 2018 TM01 Termination of appointment of a director
30 Oct 2018 AP01 Appointment of Mr Glen James Coffey as a director on 7 September 2018
30 Oct 2018 PSC07 Cessation of Alfonso Sigurd Piccoli as a person with significant control on 7 September 2018
30 Oct 2018 PSC07 Cessation of Robert Dellow as a person with significant control on 7 September 2018
30 Oct 2018 TM01 Termination of appointment of Alfonso Sigurd Piccoli as a director on 7 September 2018
30 Oct 2018 TM01 Termination of appointment of Robert Dellow as a director on 7 September 2018