Advanced company searchLink opens in new window

SADEH LOK DEVELOPMENTS LIMITED

Company number 04936398

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)
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 Oct 2015 AD02 Register inspection address has been changed to The Quays Victoria Street Shipley West Yorkshire BD17 7BN
05 Oct 2015 AA Full accounts made up to 31 March 2015
22 Sep 2015 AP03 Appointment of Mr Robert Terence Ward as a secretary on 7 September 2015
22 Sep 2015 TM02 Termination of appointment of Susan Elisabeth Scargill as a secretary on 7 September 2015
10 Dec 2014 AP01 Appointment of Mrs Penelope Annabel Thompson as a director on 8 December 2014
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 March 2014
25 Sep 2014 AP01 Appointment of Mrs Judith Ann Crowther as a director on 22 September 2014
25 Sep 2014 AP01 Appointment of Mr Stephen Gerald Dixon as a director on 22 September 2014
25 Sep 2014 TM01 Termination of appointment of Ian Stanley Simpson as a director on 22 September 2014
10 Feb 2014 TM01 Termination of appointment of Paul Dolan as a director
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
10 Oct 2013 AA Full accounts made up to 31 March 2013
22 Feb 2013 TM01 Termination of appointment of Nhlanhla Mahlangu as a director
22 Feb 2013 AP01 Appointment of Mr Paul Kevin Dolan as a director
18 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of James Stone as a director
09 Oct 2012 AA Full accounts made up to 31 March 2012
08 Dec 2011 AA Full accounts made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
28 Sep 2011 TM01 Termination of appointment of Javid Patel as a director
28 Sep 2011 TM01 Termination of appointment of Howard Ellis as a director
23 May 2011 AP03 Appointment of Mrs Susan Elisabeth Scargill as a secretary
23 May 2011 TM02 Termination of appointment of Kenneth Elliott as a secretary