- Company Overview for SP (WELWYN) LIMITED (06287553)
- Filing history for SP (WELWYN) LIMITED (06287553)
- People for SP (WELWYN) LIMITED (06287553)
- Charges for SP (WELWYN) LIMITED (06287553)
- More for SP (WELWYN) LIMITED (06287553)
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) |
---|---|---|---|
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
16 Jul 2015 | MR01 | Registration of charge 062875530008, created on 14 July 2015 | |
16 Jul 2015 | MR01 | Registration of charge 062875530009, created on 14 July 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
02 Apr 2014 | MR01 | Registration of charge 062875530006 | |
02 Apr 2014 | MR01 | Registration of charge 062875530007 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Jul 2013 | MR01 | Registration of charge 062875530004 | |
30 Jul 2013 | MR01 | Registration of charge 062875530005 | |
30 May 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
12 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Mar 2012 | CERTNM |
Company name changed sackville properties (welwyn) LIMITED\certificate issued on 09/03/12
|
|
09 Mar 2012 | CONNOT | Change of name notice | |
08 Mar 2012 | TM01 | Termination of appointment of Ian Smith as a director | |
08 Mar 2012 | AP03 | Appointment of Mr Sundeep Singh Sandhu as a secretary | |
08 Mar 2012 | TM01 | Termination of appointment of Ian Wood-Smith as a director | |
08 Mar 2012 | TM02 | Termination of appointment of Ian Wood-Smith as a secretary |