Advanced company searchLink opens in new window

SEPIA PROPERTIES LIMITED

Company number 09765109

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 Oct 2024 AA Micro company accounts made up to 31 December 2023
22 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
22 Mar 2024 MR01 Registration of charge 097651090011, created on 14 March 2024
21 Mar 2024 MR01 Registration of charge 097651090010, created on 14 March 2024
29 Feb 2024 MR04 Satisfaction of charge 097651090002 in full
29 Feb 2024 MR04 Satisfaction of charge 097651090003 in full
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
24 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
07 Oct 2022 MR04 Satisfaction of charge 097651090008 in full
07 Oct 2022 MR01 Registration of charge 097651090009, created on 7 October 2022
04 Oct 2022 MR01 Registration of charge 097651090008, created on 3 October 2022
13 Sep 2022 MR01 Registration of charge 097651090007, created on 13 September 2022
07 Sep 2022 MR01 Registration of charge 097651090006, created on 6 September 2022
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jun 2021 MR01 Registration of charge 097651090005, created on 29 June 2021
14 Apr 2021 MR01 Registration of charge 097651090004, created on 13 April 2021
09 Mar 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
01 Feb 2021 CH03 Secretary's details changed for Peter French on 19 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Peter Edward French on 19 January 2021
29 Jan 2021 PSC04 Change of details for Mr Peter Edward French as a person with significant control on 19 January 2021
29 Jan 2021 AD01 Registered office address changed from C/O Taylor Cocks Abbey House South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 29 January 2021
18 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates