- Company Overview for SIBAR PROPERTY SERVICES LIMITED (SC712562)
- Filing history for SIBAR PROPERTY SERVICES LIMITED (SC712562)
- People for SIBAR PROPERTY SERVICES LIMITED (SC712562)
- Charges for SIBAR PROPERTY SERVICES LIMITED (SC712562)
- More for SIBAR PROPERTY SERVICES LIMITED (SC712562)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
09 Jul 2024 | AD01 | Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on 9 July 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Apr 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 | |
17 Mar 2023 | AD01 | Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 17 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
04 Dec 2021 | MR01 | Registration of charge SC7125620001, created on 2 December 2021 | |
27 Oct 2021 | PSC01 | Notification of Simon Phipps as a person with significant control on 21 October 2021 | |
27 Oct 2021 | PSC01 | Notification of Barbara Phipps as a person with significant control on 21 October 2021 | |
27 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 October 2021 | |
19 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-19
|