SACP PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Termination of appointment of Elizabeth Larman as a secretary on 2024-05-07 |
13/05/2413 May 2024 | Termination of appointment of Louis Mark Larman as a director on 2024-05-07 |
10/05/2410 May 2024 | Appointment of Mr John Gary Cox as a director on 2024-05-07 |
10/05/2410 May 2024 | Notification of John Cox as a person with significant control on 2024-05-07 |
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 |
09/05/249 May 2024 | Cessation of Louis Larman as a person with significant control on 2024-05-07 |
09/05/249 May 2024 | Termination of appointment of Geoffrey Livesey as a secretary on 2024-05-07 |
09/05/249 May 2024 | Cessation of Elizabeth Larman as a person with significant control on 2024-05-07 |
11/12/2311 December 2023 | Change of details for Mr Louis Larman as a person with significant control on 2023-12-09 |
09/12/239 December 2023 | Director's details changed for Mr Louis Mark Larman on 2023-12-09 |
09/12/239 December 2023 | Change of details for Mr Louis Larman as a person with significant control on 2023-12-09 |
09/12/239 December 2023 | Change of details for Mrs Elizabeth Larman as a person with significant control on 2023-12-09 |
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 |
09/12/239 December 2023 | Director's details changed for Mr Louis Mark Larman on 2023-12-09 |
09/12/239 December 2023 | Secretary's details changed for Mrs Elizabeth Larman on 2023-12-09 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
08/08/238 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Director's details changed for Mr Louis Mark Larman on 2022-09-19 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
20/09/2220 September 2022 | Change of details for Mr Louis Mark Larman as a person with significant control on 2022-09-19 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/06/2013 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LARMAN |
26/03/1926 March 2019 | SECRETARY APPOINTED MRS ELIZABETH LARMAN |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
10/09/1810 September 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
11/04/1811 April 2018 | SECRETARY APPOINTED MR GEOFFREY LIVESEY |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MARK LARMAN / 26/01/2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
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 |
05/09/145 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/09/145 September 2014 | COMPANY NAME CHANGED SOUTHEND AIRPORT CAR PARK LIMITED CERTIFICATE ISSUED ON 05/09/14 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA SS1 1EA |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/03/144 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 5 SCRUB LANE BENFLEET ESSEX SS7 2JA ENGLAND |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MARK LARMAN / 19/02/2014 |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, DIRECTOR CHLOE LARMAN |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 2 HIGHCLIFF ROAD BENFLEET ESSEX SS7 1NQ UNITED KINGDOM |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANSOME |
27/10/1127 October 2011 | DIRECTOR APPOINTED CHLOE RIA LARMAN |
17/06/1117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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