SDM PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
18/04/2418 April 2024 | Previous accounting period extended from 2023-07-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-07-31 |
18/08/2318 August 2023 | Change of details for Mr Mark Edward Vine as a person with significant control on 2023-08-17 |
17/08/2317 August 2023 | Registered office address changed from Grosvenor House 2 Grosvenor Square Southampton Hampshire SO15 2BE England to Directors Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP on 2023-08-17 |
17/08/2317 August 2023 | Director's details changed for Mr Mark Edward Vine on 2023-08-17 |
16/08/2316 August 2023 | Change of details for Mr Mark Edward Vine as a person with significant control on 2023-07-01 |
16/08/2316 August 2023 | Change of details for Mr Mark Edward Vine as a person with significant control on 2023-07-27 |
16/08/2316 August 2023 | Director's details changed for Mr Mark Edward Vine on 2023-07-27 |
16/08/2316 August 2023 | Director's details changed for Mr Mark Edward Vine on 2023-07-01 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-28 with updates |
14/09/2214 September 2022 | Director's details changed for Mr Daniel Robert Nicholls on 2022-09-14 |
14/09/2214 September 2022 | Registered office address changed from 47 William Street Southampton Hampshire SO14 5QH England to Grosvenor House 2 Grosvenor Square Southampton Hampshire SO15 2BE on 2022-09-14 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/02/2222 February 2022 | Registered office address changed from 319 Salisbury Road Totton Southampton Hampshire SO40 3LZ United Kingdom to 47 William Street Southampton Hampshire SO14 5QH on 2022-02-22 |
22/02/2222 February 2022 | Director's details changed for Mr Daniel Robert Nicholls on 2022-02-22 |
22/02/2222 February 2022 | Director's details changed for Mr Mark Edward Vine on 2022-02-22 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/09/2011 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL TIPP |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
11/09/2011 September 2020 | CESSATION OF SAMUEL RICHARD TIPP AS A PSC |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/1929 July 2019 | 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