- Company Overview for SJP FREEMAN PROPERTIES LIMITED (09440969)
- Filing history for SJP FREEMAN PROPERTIES LIMITED (09440969)
- People for SJP FREEMAN PROPERTIES LIMITED (09440969)
- Charges for SJP FREEMAN PROPERTIES LIMITED (09440969)
- Insolvency for SJP FREEMAN PROPERTIES LIMITED (09440969)
- More for SJP FREEMAN PROPERTIES LIMITED (09440969)
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) |
---|---|---|---|
17 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2020 | |
08 Dec 2020 | LIQ10 | Removal of liquidator by court order | |
17 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2020 | AD01 | Registered office address changed from 36 the Mall Mall Clifton Village Bristol BS8 4DS United Kingdom to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 14 January 2020 | |
09 Jan 2020 | LIQ01 | Declaration of solvency | |
09 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
24 Feb 2018 | MR04 | Satisfaction of charge 094409690001 in full | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Marc Freeman on 14 February 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr Marc Freeman on 1 March 2016 | |
29 Feb 2016 | MR01 | Registration of charge 094409690001, created on 15 February 2016 | |
26 Feb 2016 | CC04 | Statement of company's objects | |
26 Feb 2016 | SH10 | Particulars of variation of rights attached to shares | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|