SIR TP LIMITED
Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
14/10/2414 October 2024 | Accounts for a small company made up to 2024-03-31 |
16/05/2416 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 |
15/05/2415 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
03/04/243 April 2024 | Satisfaction of charge 061274810005 in full |
27/03/2427 March 2024 | Full accounts made up to 2023-03-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-22 with updates |
07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
07/03/247 March 2024 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07 |
07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
07/02/247 February 2024 | Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
17/08/2317 August 2023 | Change of details for a person with significant control |
16/05/2316 May 2023 | Satisfaction of charge 061274810003 in full |
16/05/2316 May 2023 | Satisfaction of charge 061274810004 in full |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
02/05/232 May 2023 | Registration of charge 061274810005, created on 2023-04-24 |
18/04/2318 April 2023 | Satisfaction of charge 061274810002 in full |
03/04/233 April 2023 | Statement of company's objects |
31/03/2331 March 2023 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with updates |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
27/10/2227 October 2022 | Registration of charge 061274810004, created on 2022-10-19 |
04/05/224 May 2022 | Registration of charge 061274810003, created on 2022-04-29 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
07/01/227 January 2022 | Satisfaction of charge 1 in full |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
08/05/198 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
09/05/189 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
10/05/1710 May 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
10/05/1610 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
02/03/162 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
03/09/153 September 2015 | ALTER ARTICLES 30/07/2015 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061274810002 |
06/07/156 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
20/03/1520 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
17/12/1417 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
30/09/1430 September 2014 | DIRECTOR APPOINTED PHILIP MICHAEL BROWN |
18/09/1418 September 2014 | ARTICLES OF ASSOCIATION |
18/09/1418 September 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
11/09/1411 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/09/1411 September 2014 | COMPANY NAME CHANGED P1 TP LIMITED CERTIFICATE ISSUED ON 11/09/14 |
21/03/1421 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
16/10/1316 October 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
22/02/1322 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
30/11/1230 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012 |
03/04/123 April 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
14/09/1114 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
22/02/1122 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
09/09/109 September 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
08/03/108 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009 |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
15/10/0915 October 2009 | CHANGE PERSON AS DIRECTOR |
07/10/097 October 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
23/02/0923 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
04/03/084 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | NEW SECRETARY APPOINTED |
20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
20/08/0720 August 2007 | SECRETARY RESIGNED |
30/07/0730 July 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | SECRETARY RESIGNED |
30/07/0730 July 2007 | NEW SECRETARY APPOINTED |
30/07/0730 July 2007 | NEW DIRECTOR APPOINTED |
30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 3 MARKET CLOSE POOLE DORSET BH15 1NQ |
26/07/0726 July 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
26/07/0726 July 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0726 June 2007 | COMPANY NAME CHANGED TP PROPCO LIMITED CERTIFICATE ISSUED ON 26/06/07 |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: ASHURST, BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA |
12/06/0712 June 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/06/076 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/074 June 2007 | COMPANY NAME CHANGED SLB PROPCO 3 LIMITED CERTIFICATE ISSUED ON 04/06/07 |
26/02/0726 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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