Advanced company searchLink opens in new window

SI PROPERTIES LIMITED

Company number 00160881

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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