- Company Overview for SIDNEY GOODMAN PROPERTIES LIMITED (10520087)
- Filing history for SIDNEY GOODMAN PROPERTIES LIMITED (10520087)
- People for SIDNEY GOODMAN PROPERTIES LIMITED (10520087)
- Charges for SIDNEY GOODMAN PROPERTIES LIMITED (10520087)
- More for SIDNEY GOODMAN PROPERTIES LIMITED (10520087)
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) |
---|---|---|---|
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
12 Apr 2024 | MR01 | Registration of charge 105200870004, created on 12 April 2024 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
28 Dec 2022 | CH01 | Director's details changed for Mrs Sandra Kay Lindley on 28 December 2022 | |
28 Dec 2022 | CH01 | Director's details changed for Miss Jacqueline Anne Goodman on 28 December 2022 | |
28 Dec 2022 | PSC04 | Change of details for Mrs Sandra Kay Lindley as a person with significant control on 28 December 2022 | |
28 Dec 2022 | PSC04 | Change of details for Miss Jacqueline Anne Goodman as a person with significant control on 28 December 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
19 Jan 2022 | AD01 | Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Suite 4 Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 19 January 2022 | |
12 Nov 2021 | MR01 | Registration of charge 105200870003, created on 12 November 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Sep 2020 | AD01 | Registered office address changed from Unit 52 Rumer Hill Business Estate, Rumer Hill Road Cannock WS11 0ET United Kingdom to 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 17 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
20 Sep 2019 | MR04 | Satisfaction of charge 105200870001 in full | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Mar 2019 | MR01 | Registration of charge 105200870002, created on 13 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
15 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
02 Nov 2018 | MR01 | Registration of charge 105200870001, created on 1 November 2018 |