Advanced company searchLink opens in new window

SITTINGBOURNE PROPERTY LTD

Company number 11545128

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)
30 Aug 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
12 Aug 2024 PSC05 Change of details for Trevor Heathcote Llp as a person with significant control on 31 December 2019
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
24 Aug 2023 PSC07 Cessation of Trevor Heathcote as a person with significant control on 31 August 2018
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Oct 2022 CH03 Secretary's details changed for Mr James Davey on 16 February 2022
10 Oct 2022 PSC07 Cessation of Roger Body as a person with significant control on 31 August 2018
07 Oct 2022 CH01 Director's details changed for Mr Roger Body on 9 November 2019
07 Oct 2022 PSC05 Change of details for Bowyers Field Developments Limited as a person with significant control on 3 September 2019
07 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Feb 2022 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 25 February 2022
02 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
18 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
12 Jul 2019 AP03 Appointment of Mr James Davey as a secretary on 1 June 2019
27 Jun 2019 TM02 Termination of appointment of Robert Samuel as a secretary on 1 June 2019
31 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-31
  • GBP 100