SENSIBLE PROPERTY MANAGEMENT LTD.
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
28/11/1728 November 2017 | STRUCK OFF AND DISSOLVED |
12/09/1712 September 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROYSTON CLAIRE |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROYSTON CLAIRE |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/10/1523 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/10/1118 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 33 COLEBROOKE ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3PZ |
09/11/099 November 2009 | APPOINTMENT TERMINATED, SECRETARY GEMMA ROYSTON CLAIRE |
09/11/099 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
16/09/0916 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
10/06/0910 June 2009 | PREVEXT FROM 31/10/2008 TO 31/01/2009 |
18/04/0918 April 2009 | COMPANY NAME CHANGED BETTER LETTERS LIMITED CERTIFICATE ISSUED ON 22/04/09 |
17/11/0817 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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