SRA PROPERTY AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Steven Davison as a person with significant control on 2025-05-28

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

16/06/2516 June 2025 Director's details changed for Mrs Rebecca Davison on 2025-05-28

View Document

16/06/2516 June 2025 Director's details changed for Mr Steven Davison on 2025-05-28

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Change of details for Steven Davison as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Steven Davison on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mrs Rebecca Davison on 2024-12-03

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-29 with updates

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

11/06/2411 June 2024 Change of share class name or designation

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Particulars of variation of rights attached to shares

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Change of share class name or designation

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Cessation of Rebecca Davison as a person with significant control on 2023-06-09

View Document

19/07/2319 July 2023 Change of details for Steven Davison as a person with significant control on 2023-06-09

View Document

19/07/2319 July 2023 Cessation of Alistair Davison as a person with significant control on 2023-06-09

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Change of details for Mrs Rebecca Davison as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Change of details for Mrs Rebecca Davison as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Change of details for Mr Alistair Davison as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Change of details for Mr Alistair Davison as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Director's details changed for Mrs Rebecca Davison on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mrs Rebecca Davison as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Alistair Davison as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Steven Davison as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mrs Rebecca Davison on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Steven Davison on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/05/1930 May 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