SD PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
11/04/2511 April 2025 | Compulsory strike-off action has been suspended |
11/04/2511 April 2025 | Compulsory strike-off action has been suspended |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
25/01/2525 January 2025 | Compulsory strike-off action has been suspended |
25/01/2525 January 2025 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | Micro company accounts made up to 2023-02-28 |
26/01/2426 January 2024 | Director's details changed for Mrs Sharon Olivero-Chapman on 2024-01-26 |
26/01/2426 January 2024 | Director's details changed for Mr David Chapman on 2024-01-26 |
26/01/2426 January 2024 | Change of details for Mr David Chapman as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
26/01/2426 January 2024 | Change of details for Mrs Sharon Olivero-Chapman as a person with significant control on 2024-01-26 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-06 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Secretary's details changed for Mrs Sharon Olivero-Chapman on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Mr David Chapman on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Mrs Sharon Olivero-Chapman on 2022-02-17 |
17/02/2217 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Mrs Sharon Olivero-Chapman as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Secretary's details changed for Mrs Sharon Olivero-Chapman on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Mr David Chapman as a person with significant control on 2022-02-17 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-06 with updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/02/197 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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