SIRER PROPERTY (COBBETTS HILL) LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-12-09

View Document

26/06/2426 June 2024 Satisfaction of charge 091049760001 in full

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

16/02/2316 February 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

04/01/224 January 2022 Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Declaration of solvency

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-11-21

View Document

02/12/212 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-11-21

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

21/11/2121 November 2021 Annual accounts for year ending 21 Nov 2021

View Accounts

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/01/2130 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 39 HENDON LANE FINCHLEY LONDON N3 1RY ENGLAND

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ERSIN SIRER / 02/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR ERSIN SIRER / 02/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERSIN SIRER

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091049760001

View Document

23/02/1723 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

04/11/164 November 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERSIN SIRER / 12/06/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1426 June 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