SULEMAN PROPERTIES LIMITED

Company Documents

DateDescription
31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Final Gazette dissolved following liquidation

View Document

31/10/2331 October 2023 Return of final meeting in a members' voluntary winding up

View Document

17/04/2317 April 2023 Registered office address changed from 74/76 High Street Winsford Cheshire CW7 2AP to Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-04-17

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Declaration of solvency

View Document

29/12/2229 December 2022 Satisfaction of charge 4 in full

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/05/219 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY OSIRIS SECRETARIES LIMITED

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD LE CLAIRE

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED IQBAL / 24/04/2018

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HOCQUARD

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR MOHAMMED IQBAL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR DAVID CAMPBELL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/03/1521 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/03/1317 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/04/1119 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C/O HILTONLEGAL BALL GROVE UPPERMILL SADDLEWORTH OLDHAM LANCASHIRE OL3 6JG

View Document

01/02/101 February 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

18/12/0918 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED NICHE HOMES LTD CERTIFICATE ISSUED ON 18/12/09

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHNSON WALKER (NW) LIMITED

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHNSON WALKER (NW) LIMITED

View Document

24/10/0924 October 2009 CORPORATE SECRETARY APPOINTED OSIRIS SECRETARIES LIMITED

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED DAVID JOHN HOPKINS

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY PLUM HOMES LTD

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED BERNARD MICHAEL LE CLAIRE

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED DARREN JOHN HOCQUARD

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 29 COLNE VIEW SLAITHWAITE HUDDERSFIELD HD7 5ET

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/0912 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 5 - 7 NEW ROAD, RADCLIFFE MANCHESTER LANCASHIRE M26 1LS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/03/0826 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED SLAITHWAITE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/11/07

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 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