SIGMA PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

30/10/2430 October 2024 Appointment of Mr Michael Whitecross Scott as a director on 2024-10-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

07/10/247 October 2024 Change of details for Sigma Capital Group Limited as a person with significant control on 2024-10-06

View Document

27/08/2427 August 2024 Change of details for Sigma Capital Group Plc as a person with significant control on 2021-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Malcolm Douglas Briselden as a director on 2023-07-28

View Document

31/08/2331 August 2023 Appointment of Mr Michael Scott Mcgill as a director on 2023-07-31

View Document

03/08/233 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/01/2326 January 2023

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/17

View Document

01/10/181 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/17

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 41 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

07/10/157 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

11/03/1511 March 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED GRAEME RONALD RAE HOGG

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR GRAHAM FLEMING BARNET

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

03/11/143 November 2014 CHANGE OF NAME 03/11/2014

View Document

03/11/143 November 2014 COMPANY NAME CHANGED ENSCO 474 LIMITED CERTIFICATE ISSUED ON 03/11/14

View Document

06/10/146 October 2014 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