SIGLION DEVELOPMENTS LLP

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Registered office address changed from Civic Centre Burdon Road Sunderland Tyne and Wear SR2 7DN England to City Hall Sunderland City Council City Hall, Plater Way, Sunderland Tyne and Wear SR1 3AA on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

26/03/2026 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIGLION NOMINEE LIMITED / 22/07/2019

View Document

26/03/2026 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIGLION LLP / 22/07/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM ECHO 24 BUILDING WEST WEAR STREET SUNDERLAND SR1 1XD ENGLAND

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / SUNDERLAND CITY COUNCIL / 08/03/2019

View Document

18/04/1918 April 2019 CESSATION OF CARILLION (MAPLE OAK) LIMITED AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

07/08/187 August 2018 CESSATION OF CHRISTOHPER MICHAEL IVES AS A PSC

View Document

07/08/187 August 2018 CESSATION OF SIMON PAUL EASTWOOD AS A PSC

View Document

07/08/187 August 2018 CESSATION OF IRENE LUCAS AS A PSC

View Document

07/08/187 August 2018 CESSATION OF PETER JAMES MCINTYRE AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDERLAND CITY COUNCIL

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARILLION (MAPLE OAK) LIMITED

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES MCINTYRE

View Document

21/08/1721 August 2017 CESSATION OF ALISON ANNE CARE (NEE FELLOWS) AS A PSC

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM C/O JOHN SEAGER ECHO 24 BUILDING WEST WEAR STREET UNIT 1B SUNDERLAND SR1 1XD

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/08/157 August 2015 ANNUAL RETURN MADE UP TO 07/08/15

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM DALE HOUSE 35 DALE STREET MANCHESTER M2 2HF UNITED KINGDOM

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3947050001

View Document

27/10/1427 October 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY UNITED KINGDOM

View Document

07/08/147 August 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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