SIAN PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Cessation of Michael James Cann as a person with significant control on 2024-10-25

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

20/11/2420 November 2024 Notification of Doherty Investments Ltd as a person with significant control on 2024-10-25

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

06/02/246 February 2024 Cessation of Sian Helen Ryan as a person with significant control on 2024-01-29

View Document

06/02/246 February 2024 Termination of appointment of Sian Helen Holt as a director on 2024-01-29

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Caroline Cann as a director on 2023-03-28

View Document

29/12/2229 December 2022 Registered office address changed from 12 Grove Road Sonning Common Reading RG4 9RL United Kingdom to 14a Overland Road Langland Swansea SA3 4LS on 2022-12-29

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Cessation of Caroline Cann as a person with significant control on 2022-04-26

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 101528080004

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SIAN HELEN RYAN / 01/04/2019

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101528080003

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101528080002

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101528080001

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN HELEN RYAN / 01/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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