SIDR PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Appointment of Mrs Louise Mary Moss as a director on 2025-04-03 |
07/04/257 April 2025 | Appointment of Mr Suvraneil Datta as a director on 2025-04-03 |
03/04/253 April 2025 | Appointment of Mrs Louise Mary Moss as a director on 2025-04-03 |
03/04/253 April 2025 | Appointment of Mr Indraneil Datta as a director on 2025-04-03 |
03/04/253 April 2025 | Appointment of Mr Adam David Moss as a director on 2025-04-03 |
03/04/253 April 2025 | Termination of appointment of Louise Mary Moss as a director on 2025-04-03 |
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Satisfaction of charge 054118000004 in full |
14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
08/02/228 February 2022 | Registration of charge 054118000006, created on 2022-02-04 |
08/02/228 February 2022 | Registration of charge 054118000005, created on 2022-02-04 |
01/02/221 February 2022 | Satisfaction of charge 1 in full |
01/02/221 February 2022 | Satisfaction of charge 2 in full |
01/02/221 February 2022 | Satisfaction of charge 3 in full |
03/11/213 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
23/01/1823 January 2018 | DISS40 (DISS40(SOAD)) |
09/01/189 January 2018 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
15/12/1615 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054118000004 |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/01/1629 January 2016 | PREVEXT FROM 30/04/2015 TO 31/05/2015 |
04/12/154 December 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / INDIRA DATTA / 01/10/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/11/1412 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/01/142 January 2014 | Annual return made up to 19 October 2013 with full list of shareholders |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSS / 15/11/2013 |
25/11/1325 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MOSS / 15/11/2013 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 187 DUFFIELD RD DERBY DERBYSHIRE DE22 1JB |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/11/1214 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/02/1214 February 2012 | Annual return made up to 19 October 2011 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/02/114 February 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSS / 15/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / INDIRA DATTA / 15/10/2009 |
19/10/0919 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
27/09/0927 September 2009 | DIRECTOR APPOINTED DAVID MOSS |
27/09/0927 September 2009 | APPOINTMENT TERMINATED DIRECTOR SARAH HERNANDEZ |
16/04/0916 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/06/082 June 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/12/0622 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0616 June 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/057 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | NEW SECRETARY APPOINTED |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | SECRETARY RESIGNED |
04/04/054 April 2005 | DIRECTOR RESIGNED |
01/04/051 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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