SINDALE PROPERTIES LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type dormant. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type dormant. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2021-06-02 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type dormant. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Address. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. 2018-08-22 View Report
Accounts. Accounts type dormant. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type dormant. 2016-11-16 View Report
Accounts. Accounts type dormant. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Officers. Officer name: Mr Stefan Peter Allanson. Change date: 2015-07-31. 2015-10-27 View Report
Officers. Termination date: 2015-07-31. Officer name: Alan Christopher Martin. 2015-07-31 View Report
Officers. Termination date: 2015-07-31. Officer name: Alan Christopher Martin. 2015-07-31 View Report
Officers. Officer name: Mr Stefan Allanson. Appointment date: 2015-07-31. 2015-07-31 View Report
Address. Old address: Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ. New address: 6 Europa Court Sheffield Business Park Sheffield S9 1XE. Change date: 2015-07-31. 2015-07-31 View Report
Address. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2015-03-24 View Report
Accounts. Accounts type dormant. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Address. Move registers to sail company. 2014-04-04 View Report
Address. Change sail address company. 2014-04-04 View Report
Miscellaneous. Description: Section 519. 2013-12-31 View Report
Accounts. Accounts type dormant. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Accounts. Accounts type dormant. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Accounts. Accounts type dormant. 2012-03-01 View Report
Officers. Officer name: Mr Alan Christopher Martin. Change date: 2011-06-27. 2011-11-10 View Report
Officers. Officer name: Alan Christopher Martin. Change date: 2011-06-27. 2011-11-10 View Report
Address. Old address: Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG. Change date: 2011-07-12. 2011-07-12 View Report
Officers. Officer name: Alan Christopher Martin. 2011-07-05 View Report
Officers. Officer name: Joy Baldry. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Accounts. Accounts type full. 2011-02-09 View Report
Officers. Officer name: Nicholas Holt. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Accounts. Accounts type dormant. 2010-03-15 View Report
Annual return. Legacy. 2009-04-15 View Report
Accounts. Accounts type dormant. 2009-01-22 View Report
Officers. Description: Appointment terminated director paul wallwork. 2009-01-14 View Report
Officers. Description: Director appointed alan christopher martin. 2009-01-14 View Report