Advanced company searchLink opens in new window

SACKVILLE TIPP PROPERTY (GP) LIMITED

Company number 04768985

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)
27 Sep 2017 AP01 Appointment of Mr Matthew Selley as a director on 27 September 2017
13 Sep 2017 AA Full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
09 Sep 2016 AA Full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016 AP01 Appointment of Mr Peter Stone as a director on 12 May 2016
05 May 2016 TM01 Termination of appointment of Campbell David Fleming as a director on 29 April 2016
22 Sep 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
26 Mar 2015 AD01 Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015
26 Feb 2015 MR01 Registration of charge 047689850007, created on 23 February 2015
18 Feb 2015 MR01 Registration of charge 047689850006, created on 13 February 2015
23 Sep 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
13 Sep 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 CH01 Director's details changed for Donald Jordison on 9 August 2013
10 Jul 2013 MR05 All of the property or undertaking has been released from charge 3
06 Jun 2013 MR05 All of the property or undertaking has been released from charge 047689850004
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
15 May 2013 MR01 Registration of charge 047689850005
10 May 2013 MR01 Registration of charge 047689850004
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Sep 2012 AA Full accounts made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders