SDL FREEHOLDS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a small company made up to 2024-12-31

View Document

11/03/2511 March 2025 Appointment of Mr Benjamin Conway as a director on 2025-03-11

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

11/01/2511 January 2025 Termination of appointment of Russell Nicholas O'connor as a director on 2024-12-31

View Document

28/11/2428 November 2024 Appointment of Amilcar Rodriguez as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28

View Document

22/10/2422 October 2024 Appointment of Mr Michael Anthony Hehir as a director on 2024-10-22

View Document

25/07/2425 July 2024 Appointment of Mr Russell Nicholas O'connor as a director on 2024-07-25

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Termination of appointment of Charles Alec Guthrie as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Mark Steven Tejada as a director on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Ms Erica Rosemary Mason as a director on 2024-01-23

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/12/231 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/11/238 November 2023 Cessation of Hml Pm Limited as a person with significant control on 2023-09-29

View Document

08/11/238 November 2023 Notification of Odevo Uk Limited as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MS CATHERINE SARA STALEY

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TUCK

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 3-4 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL BEESTON NOTTINGHAM NG9 6RZ ENGLAND

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR PATRICK JOHN LINDLEY

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DELLER

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 COMPANY NAME CHANGED CP BIGWOOD PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/11/18

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079604120001

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

01/11/181 November 2018 CESSATION OF CP BIGWOOD MANAGEMENT LLP AS A PSC

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDL PROPERTY SERVICES GROUP LIMITED

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RORY DALY

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMONDS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE STALEY

View Document

02/05/182 May 2018 SECRETARY APPOINTED MISS SARAH KATE TUCK

View Document

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

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/04/168 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

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

View Accounts

21/01/1621 January 2016 ADOPT ARTICLES 18/12/2015

View Document

21/01/1621 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079604120001

View Document

24/12/1524 December 2015 SECRETARY APPOINTED MS CATHERINE SARA STALEY

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR PAUL ROBERT GRATTON

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR COLIN JAMES ANDERTON

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED RORY DALY

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

30/04/1230 April 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information