Advanced company searchLink opens in new window

SIDNEY GOODMAN PROPERTIES LIMITED

Company number 10520087

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)
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