SEPTEMBER PROPERTIES (REGIONAL) LIMITED
Company number 09998726
- Company Overview for SEPTEMBER PROPERTIES (REGIONAL) LIMITED (09998726)
- Filing history for SEPTEMBER PROPERTIES (REGIONAL) LIMITED (09998726)
- People for SEPTEMBER PROPERTIES (REGIONAL) LIMITED (09998726)
- Charges for SEPTEMBER PROPERTIES (REGIONAL) LIMITED (09998726)
- More for SEPTEMBER PROPERTIES (REGIONAL) LIMITED (09998726)
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) |
---|---|---|---|
04 Sep 2024 | MR01 | Registration of charge 099987260002, created on 3 September 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr Nigel Freeth as a person with significant control on 6 April 2016 | |
28 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 27 May 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 27 May 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
15 Oct 2022 | MR04 | Satisfaction of charge 099987260001 in full | |
01 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
27 Feb 2022 | AA | Total exemption full accounts made up to 27 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 27 May 2020 | |
16 Apr 2021 | MR01 | Registration of charge 099987260001, created on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Nigel Freeth on 16 October 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 27 May 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
23 Mar 2020 | AD01 | Registered office address changed from 6 Newbury Street Wantage OX12 8BS England to The Old Tannery Hensington Road Woodstock OX20 1JL on 23 March 2020 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 27 May 2019 | |
28 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
14 Feb 2019 | PSC04 | Change of details for Mr Nigel Freeth as a person with significant control on 14 February 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |