SINTRA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Change of details for Mr Paul Mccann as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Chrisopher Paul Mccann on 2025-05-01

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-05-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Peter William Seaman as a director on 2023-03-15

View Document

12/06/2312 June 2023 Termination of appointment of Peter William Seaman as a secretary on 2023-03-15

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

21/10/2221 October 2022 Notification of Paul Mccann as a person with significant control on 2022-10-01

View Document

21/10/2221 October 2022 Notification of Mark Caldwell as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Cessation of Paul Anthony Stewart as a person with significant control on 2019-01-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Appointment of Mr Peter William Seaman as a secretary on 2022-01-17

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/12/2021 December 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEWART / 16/03/2018

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

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

View Accounts

07/06/187 June 2018 ADOPT ARTICLES 18/03/2018

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DAVID ANDREW CALDWELL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED CHRISOPHER PAUL MCCANN

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 4

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR MARK JAMES CALDWELL

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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