SDL PROPERTY MAINTENANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2024-08-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
02/09/242 September 2024 | Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 118 High Street, Lewes 118 High Street Lewes BN7 1XY on 2024-09-02 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
02/02/232 February 2023 | Certificate of change of name |
14/11/2214 November 2022 | Director's details changed for Mrs Zoe Hesmondhalgh on 2022-11-03 |
14/11/2214 November 2022 | Change of details for Mrs Zoe Hesmondhalgh as a person with significant control on 2022-11-03 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/11/2114 November 2021 | Confirmation statement made on 2021-11-14 with updates |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
05/10/215 October 2021 | Director's details changed for Mrs Zoe Hesmondhalgh on 2021-09-28 |
05/10/215 October 2021 | Director's details changed for Mrs Eva Louise Wooding on 2021-09-28 |
25/09/2125 September 2021 | Director's details changed for Mrs Eva Louise Wooding on 2021-09-13 |
25/09/2125 September 2021 | Registered office address changed from 238 Sanderstead Road South Croydon Surrey CR2 0AJ to 49 Station Road Polegate East Sussex BN26 6EA on 2021-09-25 |
25/09/2125 September 2021 | Director's details changed for Mrs Zoe Hesmondhalgh on 2021-09-13 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/05/2013 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE HESMONDHALGH |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
08/10/198 October 2019 | CESSATION OF JOHN STEPHEN HESMONDHALGH AS A PSC |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN HESMONDHALGH |
08/10/198 October 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN HESMONDHALGH |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/05/1821 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
30/06/1730 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16 |
30/06/1730 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15 |
03/05/173 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
07/06/167 June 2016 | 31/08/15 TOTAL EXEMPTION FULL |
23/10/1523 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
17/05/1517 May 2015 | 31/08/14 TOTAL EXEMPTION FULL |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
21/05/1421 May 2014 | 31/08/13 TOTAL EXEMPTION FULL |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
22/05/1322 May 2013 | 31/08/12 TOTAL EXEMPTION FULL |
19/10/1219 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
23/05/1223 May 2012 | 31/08/11 TOTAL EXEMPTION FULL |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA LOUISE HESMONDHALGH / 16/07/2011 |
20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
31/03/1131 March 2011 | 31/08/10 TOTAL EXEMPTION FULL |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
18/05/1018 May 2010 | 31/08/09 TOTAL EXEMPTION FULL |
15/02/1015 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
15/02/1015 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN HESMONDHALGH / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE HESMONDHALGH / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA LOUISE HESMONDHALGH / 01/10/2009 |
25/02/0925 February 2009 | 31/08/08 TOTAL EXEMPTION FULL |
23/10/0823 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | DIRECTOR APPOINTED MISS EVA LOUISE HESMONDHALGH |
27/02/0827 February 2008 | 31/08/07 TOTAL EXEMPTION FULL |
19/10/0719 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
30/06/0730 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/077 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0730 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0520 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0410 November 2004 | SECRETARY RESIGNED |
10/11/0410 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
02/11/042 November 2004 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05 |
19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SDL PROPERTY MAINTENANCE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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