Advanced company searchLink opens in new window

SACKVILLE PROPERTY DEVELOPMENTS LIMITED

Company number 05320898

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 TM01 Termination of appointment of Anthony Gerard Thornton as a director on 29 October 2019
29 Oct 2019 TM01 Termination of appointment of Anthony Michael Lorenz as a director on 29 October 2019
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
21 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2017 AP01 Appointment of Mr Anthony Michael Lorenz as a director on 28 April 2017
12 May 2017 AP01 Appointment of Mr Anthony Gerard Thornton as a director on 28 April 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
01 Dec 2016 TM01 Termination of appointment of Ian Michael Wood-Smith as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Ian Smith as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Nigel Howe as a director on 1 December 2016
21 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
17 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014