SINTRA PROPERTY DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Change of details for Mr Paul Mccann as a person with significant control on 2025-05-01 |
| 01/05/251 May 2025 | Director's details changed for Chrisopher Paul Mccann on 2025-05-01 |
| 23/01/2523 January 2025 | Micro company accounts made up to 2024-05-31 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
| 12/06/2312 June 2023 | Termination of appointment of Peter William Seaman as a director on 2023-03-15 |
| 12/06/2312 June 2023 | Termination of appointment of Peter William Seaman as a secretary on 2023-03-15 |
| 22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
| 21/10/2221 October 2022 | Notification of Paul Mccann as a person with significant control on 2022-10-01 |
| 21/10/2221 October 2022 | Notification of Mark Caldwell as a person with significant control on 2022-10-01 |
| 05/10/225 October 2022 | Cessation of Paul Anthony Stewart as a person with significant control on 2019-01-05 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/02/2218 February 2022 | Micro company accounts made up to 2021-05-31 |
| 17/01/2217 January 2022 | Appointment of Mr Peter William Seaman as a secretary on 2022-01-17 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 21/12/2021 December 2020 | PREVEXT FROM 31/12/2019 TO 31/05/2020 |
| 08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 05/01/195 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEWART / 16/03/2018 |
| 05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/06/187 June 2018 | ADOPT ARTICLES 18/03/2018 |
| 19/03/1819 March 2018 | DIRECTOR APPOINTED MR DAVID ANDREW CALDWELL |
| 19/03/1819 March 2018 | DIRECTOR APPOINTED CHRISOPHER PAUL MCCANN |
| 19/03/1819 March 2018 | 16/03/18 STATEMENT OF CAPITAL GBP 4 |
| 19/03/1819 March 2018 | DIRECTOR APPOINTED MR MARK JAMES CALDWELL |
| 07/12/177 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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