S AND D AUTOMOTIVE PROPERTY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Unaudited abridged accounts made up to 2024-04-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-06 with updates |
28/10/2428 October 2024 | Previous accounting period shortened from 2024-06-30 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Cessation of Michael Gregory as a person with significant control on 2024-04-16 |
18/04/2418 April 2024 | Notification of Simon Middleton as a person with significant control on 2024-04-16 |
18/04/2418 April 2024 | Notification of Daniel Keith Gregory as a person with significant control on 2024-04-16 |
18/04/2418 April 2024 | Cessation of Helen Jill Gregory as a person with significant control on 2024-04-16 |
17/04/2417 April 2024 | Termination of appointment of Michael Gregory as a director on 2024-04-17 |
17/04/2417 April 2024 | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to 4 King Square Bridgwater Somerset TA6 3YF on 2024-04-17 |
17/04/2417 April 2024 | Director's details changed for Mr Simon Middleton on 2024-04-16 |
17/04/2417 April 2024 | Director's details changed for Mr Daniel Keith Gregory on 2024-04-16 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with updates |
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