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)
09 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
28 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
04 Jan 2012 AA Full accounts made up to 31 March 2011
29 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
29 Dec 2011 AD04 Register(s) moved to registered office address
27 Jul 2011 AD01 Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 27 July 2011
21 Jul 2011 TM01 Termination of appointment of Jonathan Homan as a director
21 Jul 2011 TM01 Termination of appointment of Michael Bracken as a director
23 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
23 Feb 2011 AD03 Register(s) moved to registered inspection location
23 Feb 2011 AD02 Register inspection address has been changed
02 Feb 2011 CH01 Director's details changed for Sir Robert John Madejski on 2 February 2011
31 Jan 2011 AA Full accounts made up to 31 March 2010
03 Dec 2010 CH01 Director's details changed for Mr Nigel Howe on 3 December 2010
01 Dec 2010 AD01 Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jul 2010 CH01 Director's details changed for Mr Ian Michael Wood Smith on 29 July 2010
30 Jul 2010 CH03 Secretary's details changed for Mr Ian Michael Wood Smith on 29 July 2010
03 Feb 2010 AA Full accounts made up to 31 March 2009
13 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mr Michael Ernest Bracken on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Jonathan Philip Homan on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Ian Smith on 13 January 2010