SACP PROPERTIES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Termination of appointment of Elizabeth Larman as a secretary on 2024-05-07

View Document

13/05/2413 May 2024 Termination of appointment of Louis Mark Larman as a director on 2024-05-07

View Document

10/05/2410 May 2024 Appointment of Mr John Gary Cox as a director on 2024-05-07

View Document

10/05/2410 May 2024 Notification of John Cox as a person with significant control on 2024-05-07

View Document

10/05/2410 May 2024 Registered office address changed from 5 Scrub Lane Benfleet SS7 2JA England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 2024-05-10

View Document

09/05/249 May 2024 Cessation of Louis Larman as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Termination of appointment of Geoffrey Livesey as a secretary on 2024-05-07

View Document

09/05/249 May 2024 Cessation of Elizabeth Larman as a person with significant control on 2024-05-07

View Document

11/12/2311 December 2023 Change of details for Mr Louis Larman as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Director's details changed for Mr Louis Mark Larman on 2023-12-09

View Document

09/12/239 December 2023 Change of details for Mr Louis Larman as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Change of details for Mrs Elizabeth Larman as a person with significant control on 2023-12-09

View Document

09/12/239 December 2023 Registered office address changed from D3 Millhead Way Purdeys Industrial Estate Rochford SS4 1XQ England to 5 Scrub Lane Benfleet SS7 2JA on 2023-12-09

View Document

09/12/239 December 2023 Director's details changed for Mr Louis Mark Larman on 2023-12-09

View Document

09/12/239 December 2023 Secretary's details changed for Mrs Elizabeth Larman on 2023-12-09

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Director's details changed for Mr Louis Mark Larman on 2022-09-19

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

20/09/2220 September 2022 Change of details for Mr Louis Mark Larman as a person with significant control on 2022-09-19

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LARMAN

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MRS ELIZABETH LARMAN

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

10/09/1810 September 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR GEOFFREY LIVESEY

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MARK LARMAN / 26/01/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM COOPERS WAY YARD COOPERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND-ON-SEA SS2 5TE ENGLAND

View Document

05/09/145 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/145 September 2014 COMPANY NAME CHANGED SOUTHEND AIRPORT CAR PARK LIMITED CERTIFICATE ISSUED ON 05/09/14

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA SS1 1EA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 5 SCRUB LANE BENFLEET ESSEX SS7 2JA ENGLAND

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MARK LARMAN / 19/02/2014

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHLOE LARMAN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 2 HIGHCLIFF ROAD BENFLEET ESSEX SS7 1NQ UNITED KINGDOM

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANSOME

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED CHLOE RIA LARMAN

View Document

17/06/1117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company