Advanced company searchLink opens in new window

SIME DARBY PROPERTY (LONDON) LIMITED

Company number 01063138

Filter by category

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)
20 Jan 2015 TM01 Termination of appointment of Zulkifli Tahmali Yusof Tahmali as a director on 6 January 2015
14 Jan 2015 AP01 Appointment of Mr Kamarul Ariffin Abdul Samad as a director on 6 January 2015
28 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 38,493,886
12 Aug 2014 AD01 Registered office address changed from The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 12 August 2014
10 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 38,493,886
07 Feb 2013 CC04 Statement of company's objects
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2012 AA Group of companies' accounts made up to 30 June 2012
26 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
12 Oct 2011 AA Group of companies' accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
25 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
20 Jul 2011 AP01 Appointment of Zulkifli Tahmali Yusof Tahmali as a director
20 Jul 2011 TM01 Termination of appointment of Dato Badlishah as a director
30 Sep 2010 AA Group of companies' accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
14 Jul 2010 TM01 Termination of appointment of Nik Daud as a director
13 Jul 2010 AP02 Appointment of Rusa Consulting Limited as a director
31 Oct 2009 AD03 Register(s) moved to registered inspection location
30 Oct 2009 AD02 Register inspection address has been changed
17 Sep 2009 AA Group of companies' accounts made up to 30 June 2009
02 Sep 2009 288b Appointment terminated director marn foo
16 Jul 2009 363a Return made up to 15/07/09; full list of members