SIXSIX PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Micro company accounts made up to 2024-02-29

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-02-28

View Document

17/03/2317 March 2023 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to West Wood House Rushden Road Souldrop Bedford MK44 1HJ on 2023-03-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Previous accounting period extended from 2021-02-25 to 2021-02-28

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

22/12/2122 December 2021 Director's details changed for Mr Tiruven Pavaday-Pillay on 2021-12-22

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/05/2024 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

17/02/2017 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TIRUVEN PAVADAY-PILLAY / 17/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIRUVEN PAVADAY-PILLAY / 07/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA OGILVIE / 07/02/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106174610003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIRUVEN PAVADAY-PILLAY / 13/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS UNITED KINGDOM

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA OGILVIE / 13/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA OGILVIE / 13/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA OGILVIE / 13/02/2019

View Document

13/02/1913 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106174610002

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106174610001

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIRUVEN PAVADAY-PILLAY / 23/03/2018

View Document

02/03/182 March 2018 COMPANY NAME CHANGED OPL PROPERTIES LTD CERTIFICATE ISSUED ON 02/03/18

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA OGILVIE / 02/03/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOSHUA OGILVIE

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA OGILVIE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CESSATION OF NICHOLAS LINDSEY AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS ABACUS HOUSE 5 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS ENGLAND

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LINDSEY

View Document

29/04/1729 April 2017 REGISTERED OFFICE CHANGED ON 29/04/2017 FROM HURST COTTAGE RUSHDEN ROAD BEDFORD MK44 1HJ UNITED KINGDOM

View Document

14/02/1714 February 2017 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