SIELEY PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
07/09/237 September 2023 | Compulsory strike-off action has been suspended |
07/09/237 September 2023 | Confirmation statement made on 2023-05-14 with updates |
07/09/237 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to Flat B 41 Cowbridge Hertford SG14 1PN on 2023-02-17 |
06/02/236 February 2023 | Termination of appointment of Ben James Musk as a director on 2022-12-19 |
06/02/236 February 2023 | |
06/02/236 February 2023 | Cessation of Ben Musk as a person with significant control on 2022-12-19 |
06/02/236 February 2023 | Notification of Daniel Peter Lawrence as a person with significant control on 2022-12-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Micro company accounts made up to 2020-06-30 |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Confirmation statement made on 2021-05-14 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020 |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MUSK |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
05/07/195 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120360400001 |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR. BEN MUSK |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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