SIDAN PROPERTY TRADING COMPANY LIMITED
Company number 09626374
- Company Overview for SIDAN PROPERTY TRADING COMPANY LIMITED (09626374)
- Filing history for SIDAN PROPERTY TRADING COMPANY LIMITED (09626374)
- People for SIDAN PROPERTY TRADING COMPANY LIMITED (09626374)
- More for SIDAN PROPERTY TRADING COMPANY LIMITED (09626374)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
12 Dec 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
25 Feb 2021 | TM01 | Termination of appointment of Roger George Adams as a director on 31 December 2020 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
20 Sep 2019 | CH01 | Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
29 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
29 Jun 2018 | PSC02 | Notification of Sidan Trading Holdings Limited as a person with significant control on 19 July 2017 | |
29 Jun 2018 | PSC07 | Cessation of Simon Sugar as a person with significant control on 19 July 2017 | |
29 Jun 2018 | PSC07 | Cessation of Daniel Paul Sugar as a person with significant control on 19 July 2017 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Sep 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Colin Sandy as a secretary on 16 June 2017 | |
16 Jun 2017 | AP03 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates |