SD PROPERTY GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2511 April 2025 Compulsory strike-off action has been suspended

View Document

11/04/2511 April 2025 Compulsory strike-off action has been suspended

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2525 January 2025 Compulsory strike-off action has been suspended

View Document

25/01/2525 January 2025 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-02-28

View Document

26/01/2426 January 2024 Director's details changed for Mrs Sharon Olivero-Chapman on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr David Chapman on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr David Chapman as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

26/01/2426 January 2024 Change of details for Mrs Sharon Olivero-Chapman as a person with significant control on 2024-01-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Secretary's details changed for Mrs Sharon Olivero-Chapman on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr David Chapman on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mrs Sharon Olivero-Chapman on 2022-02-17

View Document

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

View Document

17/02/2217 February 2022 Change of details for Mrs Sharon Olivero-Chapman as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Secretary's details changed for Mrs Sharon Olivero-Chapman on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr David Chapman as a person with significant control on 2022-02-17

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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