SYLVESTER DEVELOPMENTS TWO LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Cessation of Citipoint Ltd as a person with significant control on 2023-12-15 |
06/06/256 June 2025 New | Satisfaction of charge 108655400007 in full |
05/06/255 June 2025 New | Notification of Sean Broadhurst as a person with significant control on 2023-12-15 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | Satisfaction of charge 108655400003 in full |
19/12/2319 December 2023 | Satisfaction of charge 108655400006 in full |
19/12/2319 December 2023 | Satisfaction of charge 108655400005 in full |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Satisfaction of charge 108655400004 in full |
19/11/2219 November 2022 | Registration of charge 108655400008, created on 2022-11-15 |
19/11/2219 November 2022 | Registration of charge 108655400009, created on 2022-11-15 |
14/11/2214 November 2022 | Confirmation statement made on 2022-06-17 with no updates |
08/11/228 November 2022 | Confirmation statement made on 2021-06-17 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2021-07-31 |
17/10/2217 October 2022 | Satisfaction of charge 108655400001 in full |
17/10/2217 October 2022 | Satisfaction of charge 108655400002 in full |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/06/2030 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
09/09/199 September 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2018 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
27/06/1927 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | FIRST GAZETTE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108655400002 |
31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108655400001 |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR SEAN THOMAS BROADHURST |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 12A ALDERLEY ROAD WILMSLOW SK9 1JX ENGLAND |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITIPOINT LTD |
10/10/1710 October 2017 | CESSATION OF WILLIAM THOMAS ROGERS AS A PSC |
13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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