- Company Overview for SI PROPERTIES LIMITED (00160881)
- Filing history for SI PROPERTIES LIMITED (00160881)
- People for SI PROPERTIES LIMITED (00160881)
- Charges for SI PROPERTIES LIMITED (00160881)
- More for SI PROPERTIES LIMITED (00160881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
29 Jul 2019 | AP01 | Appointment of Alexander St. John Stopford Kenny as a director on 29 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of George James Montague as a director on 26 July 2019 | |
08 Mar 2019 | AP01 | Appointment of John Michael Mills as a director on 8 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Melanie Jane Rowlands as a director on 6 March 2019 | |
18 Feb 2019 | AA | Full accounts made up to 31 July 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
25 May 2018 | AA | Full accounts made up to 31 July 2017 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
14 Dec 2017 | AP01 | Appointment of George James Montague as a director on 13 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Julian Fagge as a director on 7 December 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Julian Fagge on 16 October 2017 | |
12 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
11 May 2017 | AA | Full accounts made up to 31 July 2016 | |
02 May 2017 | AP03 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
13 Dec 2016 | CH01 | Director's details changed for Mr Julian Fagge on 14 November 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Ms Melanie Jane Rowlands on 25 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Julian Fagge on 25 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 |