SLIGO 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
07/08/257 August 2025 NewRegistration of charge 054427890013, created on 2025-07-31

View Document

26/06/2526 June 2025 NewSatisfaction of charge 054427890009 in full

View Document

26/06/2526 June 2025 NewSatisfaction of charge 054427890010 in full

View Document

26/06/2526 June 2025 NewSatisfaction of charge 054427890007 in full

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Registration of charge 054427890012, created on 2025-04-17

View Document

19/04/2519 April 2025 Satisfaction of charge 054427890006 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Change of details for Mr Liam Anthony Henry as a person with significant control on 2023-06-23

View Document

01/08/231 August 2023 Director's details changed for Liam Anthony Henry on 2023-06-23

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Registration of charge 054427890011, created on 2021-08-02

View Document

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

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 51 CLARENDON ROAD FIRST FLOOR, RADIUS HOUSE WATFORD WD17 1HP ENGLAND

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054427890010

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054427890009

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054427890008

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054427890007

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054427890006

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054427890005

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HENRY

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054427890004

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054427890003

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY HENRY / 04/05/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ANTHONY HENRY / 04/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HENRY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 16 THE DRIVE ICKENHAM MIDDLESEX UB10 8AF

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY HENRY / 04/05/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY HENRY / 04/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ANTHONY HENRY / 04/05/2010

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LIAM HENRY / 01/09/2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06

View Document

04/05/054 May 2005 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