SLEAFORD PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Satisfaction of charge 063331440003 in full |
09/05/239 May 2023 | Satisfaction of charge 063331440004 in full |
18/04/2318 April 2023 | Registered office address changed from 156-158 Jamaica Road Bermondsey London SE16 4RT to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Termination of appointment of Shirish Popat as a director on 2022-12-28 |
30/01/2330 January 2023 | Termination of appointment of Jaiprakash Babubhai Patel as a director on 2022-12-28 |
05/01/235 January 2023 | Confirmation statement made on 2022-10-14 with no updates |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
30/09/1830 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JAYANTKUMAR J BHIMJIYANI / 26/09/2018 |
30/09/1830 September 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063331440003 |
12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063331440004 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063331440002 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR JAYANTKUMAR BHIMJIYANI |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1320 September 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/08/1221 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/08/1122 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAIPRAKASH BABUBHAI PATEL / 03/08/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRISH POPAT / 03/08/2010 |
27/10/1027 October 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 45 BROADFIELDS AVENUE EDGWARE MIDDLESEX HA8 8PF |
15/10/0715 October 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | SECRETARY RESIGNED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
03/08/073 August 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