SENSIBLE PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
28/11/1728 November 2017 STRUCK OFF AND DISSOLVED

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROYSTON CLAIRE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROYSTON CLAIRE

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 33 COLEBROOKE ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3PZ

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY GEMMA ROYSTON CLAIRE

View Document

09/11/099 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/06/0910 June 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

18/04/0918 April 2009 COMPANY NAME CHANGED BETTER LETTERS LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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