SYDNEY & TAVISTOCK PROPERTIES LIMITED
Company number 03684660
- Company Overview for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
- Filing history for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
- People for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
- Charges for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
- More for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
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) |
---|---|---|---|
25 Jan 2024 | AP01 | Appointment of David Gabriel Gross as a director on 24 January 2024 | |
25 Jan 2024 | AP01 | Appointment of Rhys Douglas Hughes as a director on 24 January 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Richard John Anning as a director on 24 January 2024 | |
11 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
02 Dec 2022 | MR01 | Registration of charge 036846600016, created on 30 November 2022 | |
20 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
10 Nov 2021 | CH01 | Director's details changed for Livia Kubalova on 10 November 2021 | |
01 Apr 2021 | AP01 | Appointment of Livia Kubalova as a director on 1 April 2021 | |
24 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
31 Oct 2017 | PSC05 | Change of details for Sydney & London Properties Limited as a person with significant control on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 31 October 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|