SIGURD PROPERTY MANAGEMENT LIMITED
Company number 09191694
- Company Overview for SIGURD PROPERTY MANAGEMENT LIMITED (09191694)
- Filing history for SIGURD PROPERTY MANAGEMENT LIMITED (09191694)
- People for SIGURD PROPERTY MANAGEMENT LIMITED (09191694)
- More for SIGURD PROPERTY MANAGEMENT LIMITED (09191694)
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 |