SIMPSON PROPERTIES LTD

Company Documents

DateDescription
13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
C/O SUIT 3.1 C
39 THE PARADE
OADBY
LEICESTER
LEIC
LE2 5BB

View Document

18/10/1318 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOBLANDER

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR STEPHEN SIMPSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 COMPANY NAME CHANGED NO WORRIES MARKETING LIMITED
CERTIFICATE ISSUED ON 06/03/13

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY HORNE

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR THOMAS JOHANN DOBLANDER

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN REYNOLDS

View Document

13/11/1213 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/10/1122 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 SAIL ADDRESS CHANGED FROM:
53A LONDON ROAD
LEICESTER
LEIC
LE2 0PD
UNITED KINGDOM

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM
53A LONDON ROAD
LEICESTER
LEICESTERSHIRE
LE2 0PD

View Document

30/10/0930 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH HORNE / 28/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM
324 JOCKEY ROAD
BOLDMERE
SUTTON COLDFIELD
WEST MIDLANDS
B73 5XL

View Document

07/04/087 April 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

19/10/0719 October 2007 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