- Company Overview for SILLY MOO PROPERTIES LIMITED (09939914)
- Filing history for SILLY MOO PROPERTIES LIMITED (09939914)
- People for SILLY MOO PROPERTIES LIMITED (09939914)
- Charges for SILLY MOO PROPERTIES LIMITED (09939914)
- More for SILLY MOO PROPERTIES LIMITED (09939914)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Feb 2022 | MR01 | Registration of charge 099399140001, created on 21 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 4th Floor 18 st Cross Street London EC1N 8UN on 23 April 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 16 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 4 April 2018 | |
03 Apr 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 3 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
09 Feb 2018 | PSC01 | Notification of Martin Anthony Josephs as a person with significant control on 9 February 2018 | |
09 Feb 2018 | PSC07 | Cessation of Martin Anthony Josephs as a person with significant control on 9 February 2018 | |
13 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
10 Jan 2017 | AP04 | Appointment of Aml Registrars Limited as a secretary on 7 January 2016 |