SELF SUSTAINING PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

11/12/2311 December 2023 Secretary's details changed for Danielle Romer on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Diego Romer on 2023-12-11

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

21/09/2221 September 2022 Registered office address changed from 2 the Drive Brookmans Park Hatfield AL9 7BD England to 103 High Street Waltham Cross EN8 7AN on 2022-09-21

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-01-31

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CURRSHO FROM 30/01/2020 TO 29/01/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064623030003

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEGO ROMER / 24/10/2018

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064623030001

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064623030002

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/16

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM REDWOODS REDWOODS 2 THE DRIVE BROOKMANS PARK HERTFORDSHIRE AL9 7BD ENGLAND

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM REDWOODS 2 THE DRIVE BROOKMANS PARK HATFIELD AL9 7BD ENGLAND

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM LYNWOOD HOUSE 373/375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

25/10/1625 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

11/03/1611 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE ROMER / 10/12/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HIGHWOOD NEWBIGGEN STREET THAXTED ESSEX CM6 2QT

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/01/129 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIEGO ROMER / 31/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/01/094 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 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