SIDR 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
07/04/257 April 2025 Appointment of Mrs Louise Mary Moss as a director on 2025-04-03

View Document

07/04/257 April 2025 Appointment of Mr Suvraneil Datta as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mrs Louise Mary Moss as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Indraneil Datta as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Adam David Moss as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Louise Mary Moss as a director on 2025-04-03

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Satisfaction of charge 054118000004 in full

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Registration of charge 054118000006, created on 2022-02-04

View Document

08/02/228 February 2022 Registration of charge 054118000005, created on 2022-02-04

View Document

01/02/221 February 2022 Satisfaction of charge 1 in full

View Document

01/02/221 February 2022 Satisfaction of charge 2 in full

View Document

01/02/221 February 2022 Satisfaction of charge 3 in full

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054118000004

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/01/1629 January 2016 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

04/12/154 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / INDIRA DATTA / 01/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSS / 15/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MOSS / 15/11/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 187 DUFFIELD RD DERBY DERBYSHIRE DE22 1JB

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/02/114 February 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSS / 15/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / INDIRA DATTA / 15/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED DAVID MOSS

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR SARAH HERNANDEZ

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 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