S R R PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

13/10/2213 October 2022 Registered office address changed from Unit B, Highway House 250 Coombs Road Halesowen B62 8AA United Kingdom to Europa Building 35a Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2022-10-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-09-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/07/2117 July 2021 Change of details for Mr Lee Barry Hewings as a person with significant control on 2021-06-08

View Document

17/07/2117 July 2021 Director's details changed for Mr Jonathan David Robert Samrai on 2021-06-18

View Document

17/07/2117 July 2021 Director's details changed for Mr Lee Barry Hewings on 2021-06-08

View Document

17/07/2117 July 2021 Change of details for Mr Jonathan David Robert Samrai as a person with significant control on 2021-06-18

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/12/1918 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BARRY HEWINGS

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID ROBERT SAMRAI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117155380001

View Document

11/03/1911 March 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information