Advanced company searchLink opens in new window

SP (WELWYN) LIMITED

Company number 06287553

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-02-29
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