SD PROPCO CONSORTIUM LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS PAMELA DUBOWITZ / 04/01/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 65A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AQ

View Document

18/03/2018 March 2020 CORPORATE SECRETARY APPOINTED B & C COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DUBOWITZ / 18/03/2020

View Document

18/03/2018 March 2020 CESSATION OF PAMELA DUBOTITZ AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF STANLEY DUBOWITZ AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR STANLEY DUBOWITZ

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY STANLEY DUBOWITZ

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094774260004

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094774260003

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094774260002

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094774260001

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA DUBOWITZ

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA DUBOTITZ

View Document

30/11/1830 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 4

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR STANLEY DUBOWITZ / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS PAMELA DUBOWITZ

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BOWEN-DAVIES

View Document

29/10/1829 October 2018 CESSATION OF STUART JOHN BOWEN-DAVIES AS A PSC

View Document

29/10/1829 October 2018 CESSATION OF MARK ALEXANDER HUGHES AS A PSC

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR MARK ALEXANDER HUGHES

View Document

11/04/1711 April 2017 01/12/16 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 2

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR STANLEY DUBOWITZ

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR STANLEY DUBOWITZ

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED DR STUART JOHN BOWEN-DAVIES

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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