SJR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/04/2422 April 2024 Satisfaction of charge 3 in full

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Change of details for Mr Jeremy Paul Bernstein as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Mr Simon Laurence Bernstein as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Mr Robin Daniel Bernstein as a person with significant control on 2022-09-23

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 S1096 COURT ORDER TO RECTIFY

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019

View Document

16/09/1916 September 2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 5TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED SIMON LAURENCE BERNSTEIN

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARON BERNSTEIN

View Document

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAURENCE BERNSTEIN / 09/10/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 ADOPT ARTICLES 12/11/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY ROBIN BERNSTEIN

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR SIMON LAURENCE BERNSTEIN

View Document

11/12/1211 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 4TH FLOOR 27 GLOUCESTER PLACE LONDON W1U 8HU

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/12/092 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HALLIWELLS LLP 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM WEBBER HOUSE 26 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN BERNSTEIN / 27/11/2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 S366A DISP HOLDING AGM 17/12/01

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 AUDITOR'S RESIGNATION

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/11/0122 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 15 BROOM ROAD HALE ALTRINCHAM CHESHIRE WA15 9AR

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 31 KENSINGTON PLACE LONDON W8 7PR

View Document

16/02/9816 February 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 16/12/96; CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/94

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 21/12/93

View Document

11/01/9411 January 1994 £ NC 100/10000000 21/

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

11/01/9411 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/01/945 January 1994 COMPANY NAME CHANGED MINMAR (238) LIMITED CERTIFICATE ISSUED ON 06/01/94

View Document

16/12/9316 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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