SIELEY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Compulsory strike-off action has been suspended

View Document

07/09/237 September 2023 Confirmation statement made on 2023-05-14 with updates

View Document

07/09/237 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to Flat B 41 Cowbridge Hertford SG14 1PN on 2023-02-17

View Document

06/02/236 February 2023 Termination of appointment of Ben James Musk as a director on 2022-12-19

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Cessation of Ben Musk as a person with significant control on 2022-12-19

View Document

06/02/236 February 2023 Notification of Daniel Peter Lawrence as a person with significant control on 2022-12-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2020-06-30

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MUSK

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120360400001

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR. BEN MUSK

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

06/06/196 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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