Advanced company searchLink opens in new window

S & D PROPERTY LETTINGS LTD

Company number 12491214

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)
08 Oct 2024 AA Micro company accounts made up to 31 March 2024
10 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CH01 Director's details changed for Mr Stephen James Hunt on 2 November 2023
02 Nov 2023 PSC04 Change of details for Mr Stephen James Hunt as a person with significant control on 2 November 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
17 Aug 2022 PSC07 Cessation of David Waters as a person with significant control on 12 August 2022
17 Aug 2022 PSC04 Change of details for Mr Stephen James Hunt as a person with significant control on 12 August 2022
17 Aug 2022 TM01 Termination of appointment of David Waters as a director on 12 August 2022
17 Aug 2022 PSC01 Notification of David Waters as a person with significant control on 2 March 2020
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
22 Feb 2021 PSC04 Change of details for Mr Stephen James Hunt as a person with significant control on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr David Waters on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen James Hunt on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from Cathedral House 5 Beacon Street Lichfield WS13 7AA United Kingdom to C/O Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton WV10 9TG on 22 February 2021
03 Mar 2020 CH01 Director's details changed for Mr Stephen James Hunt on 2 March 2020
03 Mar 2020 CH01 Director's details changed for Mr David Waters on 2 March 2020
03 Mar 2020 PSC04 Change of details for Mr Stephen James Hunt as a person with significant control on 2 March 2020
02 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-02
  • GBP 100