Advanced company searchLink opens in new window

SAP PROPERTY DEVELOPMENTS AND INVESTMENTS LIMITED

Company number 07293179

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 CERTNM Company name changed astley residential LIMITED\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
29 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Sep 2020 AP01 Appointment of Mr William Alexander De Melverda as a director on 1 March 2018
11 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 PSC02 Notification of Astley Samuel Leeder Ltd as a person with significant control on 29 January 2019
19 Jul 2019 PSC07 Cessation of Sean Thomas as a person with significant control on 29 January 2019
15 Jul 2019 PSC07 Cessation of Nicholas Paul Beaton as a person with significant control on 29 January 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
17 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
19 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
23 Jun 2017 AD01 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Raglan House Charter Court Swansea Enterprise Park Swansea SA7 9DD on 23 June 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 12
19 Jun 2017 AP01 Appointment of Mr Sean Thomas as a director on 1 January 2017
19 Jun 2017 TM01 Termination of appointment of Robert Noel Cowley as a director on 1 January 2017
19 Jun 2017 TM01 Termination of appointment of Simon Mark Davies as a director on 1 January 2017