SIDEY'S PROPERTIES LIMITED

Company Documents

DateDescription
20/12/1420 December 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1415 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 PREVEXT FROM 31/08/2013 TO 30/11/2013

View Document

30/04/1430 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY OLGA MADYTSCH

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
76 WELLINGTON ROAD SOUTH
STOCKPORT
CHESHIRE
SK1 3SU

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR ALAN SIDEBOTHAM

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / OLGA MADYTSCH / 31/07/2012

View Document

23/08/1223 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/12/0615 December 2006 NC INC ALREADY ADJUSTED 23/08/06

View Document

15/12/0615 December 2006 � NC 1000/100000 23/08

View Document

04/10/064 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

27/08/0327 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 89A PARK LANE POYNTON STOCKPORT CHESHIRE

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/08/0113 August 2001 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 11/08/00; NO CHANGE OF MEMBERS

View Document

09/08/019 August 2001 ORDER OF COURT - RESTORATION 07/08/01

View Document

13/06/0013 June 2000 STRUCK OFF AND DISSOLVED

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

11/09/9811 September 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 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