SDN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 APPLICATION FOR STRIKING-OFF

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERROL DELA-NOUGEREDE / 23/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 64 MONKS WALK BUNTINGFORD SG9 9DP ENGLAND

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY DELA NOUGEREDE / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ERROL DELA NOUGEREDE / 23/01/2020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 6-7 CASTLE GATE CASTLE STREET HERTFORD HERTS SG14 1HD

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERROL DELA-NOUGEREDE / 02/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE DELA-NOUGEREDE / 02/03/2012

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JULIE COOK

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MRS BEVERLEY JANE DELA-NOUGEREDE

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DELA-NOUGEREDE

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE DELA-NOUGEREDE / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERROL DELA-NOUGEREDE / 10/03/2010

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET UNITED KINGDOM

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DELA-NOUGEREDE / 22/08/2007

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DELA-NOUGEREDE / 22/08/2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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