SURE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Micro company accounts made up to 2023-10-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GURJEEVAN SAMRA / 08/08/2018

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GURJEEVAN SAMRA / 01/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR CALLUM GURJEEVAN SAMRA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059038980002

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / RABINDER SAMRA / 11/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RABINDER SAMRA / 11/09/2012

View Document

13/08/1213 August 2012 SAIL ADDRESS CHANGED FROM: COALVILLE BUSINESS CENTRE HERMITAGE INDUSTRIAL ESTATE VULCAN WAY COALVILLE LEICESTERSHIRE LE67 3FT UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM COALVILLE BUSINESS CENTRE HERMITAGE INDUSTRIAL ESTATE VULCAN WAY, COALVILLE LEICESTERSHIRE LE67 3FT

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/08/1111 August 2011 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS COALVILLE BUSINESS CENTRE HERMITAGE INDUSTRIAL ESTATE VULCAN WAY COALVILLE LEICESTERSHIRE LE67 3FT UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/08/1017 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN DHALIWAL

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 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