Advanced company searchLink opens in new window

SACKVILLE PROPERTIES LIMITED

Company number 06230962

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
02 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
05 Jun 2013 MR01 Registration of charge 062309620001, created on 30 May 2013
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
06 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
04 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
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
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
05 May 2011 AD03 Register(s) moved to registered inspection location
05 May 2011 AD02 Register inspection address has been changed
31 Jan 2011 AA Group of companies' 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
13 May 2010 AA Group of companies' accounts made up to 31 March 2009
13 May 2010 CH01 Director's details changed for Sir Robert John Madejski Obe Dl on 1 October 2009
12 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Sir Robert John Madejski on 1 October 2009
11 May 2010 CH01 Director's details changed for Ian Michael Wood-Smith on 1 October 2009
11 May 2010 CH01 Director's details changed for Nigel Howe on 1 October 2009
11 May 2010 CH03 Secretary's details changed for Ian Michael Wood-Smith on 1 October 2009