SEARINGS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with updates |
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-05-30 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | DIRECTOR APPOINTED MR MICHAEL GERALD SEARING |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GERALD SEARING |
22/05/2022 May 2020 | CESSATION OF GERALD WILLIAM SEARING AS A PSC |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS SEARING / 30/05/2018 |
06/06/196 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS SEARING / 30/05/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
06/01/176 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
22/06/1622 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
06/06/166 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/166 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/06/166 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/03/1618 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042253370006 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/01/1621 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042253370005 |
03/06/153 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/06/118 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SEARING / 16/02/2009 |
03/06/093 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD SEARING / 16/02/2009 |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD SEARING / 07/01/2008 |
04/06/084 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD SEARING / 03/01/2008 |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/07/055 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0525 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
02/12/022 December 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0228 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0222 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | DIRECTOR RESIGNED |
02/07/012 July 2001 | SECRETARY RESIGNED |
02/07/012 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0130 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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