SIPS PROPERTY NOMINEE LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mrs Jill Alexandra Aubrey on 2023-01-01

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MRS JILL ALEXANDRA AUBREY

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE WINGFIELD DIGBY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

08/01/208 January 2020 ALTER ARTICLES 27/12/2019

View Document

08/01/208 January 2020 ARTICLES OF ASSOCIATION

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 31/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / JILL ALEXANDRA HOLMES / 21/12/2016

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 35 OLD QUEEN STREET LONDON LONDON SW1H 9JA

View Document

13/02/1513 February 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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