Advanced company searchLink opens in new window

SDLS PROPERTY LIMITED

Company number 06573288

Filter by category

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
31 Oct 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
25 Oct 2023 MR01 Registration of charge 065732880007, created on 18 October 2023
25 Oct 2023 MR01 Registration of charge 065732880008, created on 18 October 2023
24 Oct 2023 AP01 Appointment of Mr Jeremy Oliver Jarvis as a director on 18 October 2023
20 Oct 2023 PSC07 Cessation of Steven John Healy as a person with significant control on 18 October 2023
20 Oct 2023 PSC07 Cessation of Liam Steven Healy as a person with significant control on 18 October 2023
20 Oct 2023 PSC02 Notification of Fleet Service (Great Britain) Limited as a person with significant control on 18 October 2023
20 Oct 2023 AD01 Registered office address changed from 162 London Road Chippenham Wiltshire SN15 3BD United Kingdom to The Old Coach House Park Lane Corsham SN13 0HN on 20 October 2023
20 Oct 2023 TM01 Termination of appointment of Steven John Healy as a director on 18 October 2023
20 Oct 2023 TM01 Termination of appointment of Liam Steven Healy as a director on 18 October 2023
20 Oct 2023 AP01 Appointment of Mr Peter Mark Hitt as a director on 18 October 2023
20 Oct 2023 MR04 Satisfaction of charge 065732880005 in full
20 Oct 2023 MR04 Satisfaction of charge 065732880006 in full
25 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
06 Sep 2023 SH08 Change of share class name or designation
10 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
21 Jun 2022 AA Unaudited abridged accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
02 Aug 2021 MR04 Satisfaction of charge 065732880003 in full
02 Aug 2021 MR04 Satisfaction of charge 065732880004 in full
30 Jul 2021 MR01 Registration of charge 065732880005, created on 30 July 2021
30 Jul 2021 MR01 Registration of charge 065732880006, created on 30 July 2021
24 Jun 2021 AA Unaudited abridged accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates