SIPL SAINTS BRISTOL PROPCO LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a members' voluntary winding up

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

29/10/2129 October 2021 Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU

View Document

28/10/2128 October 2021 Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU

View Document

11/10/2111 October 2021 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Declaration of solvency

View Document

20/07/2120 July 2021 Satisfaction of charge 089435050001 in full

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN REYNOLDS SKIVER / 31/07/2020

View Document

20/08/2020 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY OCORIAN (UK) LIMITED

View Document

14/04/2014 April 2020 CORPORATE SECRETARY APPOINTED CSC CORPORATE SERVICES (UK) LIMITED

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 11 OLD JEWRY LONDON EC2R 8DU ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS MEGAN MARY WOLFINGER

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART JENKIN

View Document

02/08/192 August 2019 COMPANY NAME CHANGED AVERY HOMES BRISTOL LIMITED CERTIFICATE ISSUED ON 02/08/19

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR STUART RODERICK JENKIN

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR ALAN DENIS BOOTH

View Document

22/07/1922 July 2019 CORPORATE SECRETARY APPOINTED OCORIAN (UK) LIMITED

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 3 CYGNET DRIVE SWAN VALLEY NORTHAMPTON NN4 9BS

View Document

22/07/1922 July 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING MIDCO LIMITED

View Document

22/07/1922 July 2019 CESSATION OF WILLOWBROOK HEALTHCARE DEBTCO LIMITED AS A PSC

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW PROCTOR

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

14/09/1814 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

14/09/1814 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/09/187 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

03/01/183 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/02/173 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

03/02/173 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

24/01/1724 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

24/01/1724 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

11/01/1711 January 2017 ADOPT ARTICLES 10/06/2015

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089435050001

View Document

28/03/1528 March 2015 SECRETARY APPOINTED MR MATTHEW FREDERICK PROCTOR

View Document

28/03/1528 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 15 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ UNITED KINGDOM

View Document

12/08/1412 August 2014 COMPANY NAME CHANGED AVERY HOMES MC LIMITED CERTIFICATE ISSUED ON 12/08/14

View Document

12/08/1412 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1417 March 2014 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