Advanced company searchLink opens in new window

SIPL SAINTS LEICESTER PROPCO LIMITED

Company number 07533752

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 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
24 Nov 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
21 Jun 2022 TM01 Termination of appointment of Jason David Myers as a director on 31 May 2022
15 Nov 2021 AD03 Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU
15 Nov 2021 AD02 Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU
11 Oct 2021 AD01 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham B3 3HN on 11 October 2021
11 Oct 2021 600 Appointment of a voluntary liquidator
11 Oct 2021 LIQ01 Declaration of solvency
11 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-27
19 Aug 2021 CH01 Director's details changed for Mr Jason David Myers on 1 May 2021
19 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
15 Dec 2020 AP01 Appointment of Mr Jason David Myers as a director on 11 December 2020
15 Dec 2020 TM01 Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020
20 Oct 2020 AA01 Previous accounting period extended from 30 December 2019 to 30 June 2020
20 Aug 2020 CH01 Director's details changed for Ms Megan Mary Wolfinger on 31 July 2020
20 Aug 2020 CH01 Director's details changed for Mr Justin Reynolds Skiver on 31 July 2020
20 Aug 2020 CH04 Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020
20 Aug 2020 CH01 Director's details changed for Ms Caroline Mary Roberts on 31 July 2020
20 Aug 2020 PSC05 Change of details for Sterling Midco Limited as a person with significant control on 31 July 2020
20 Aug 2020 AD01 Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020
14 Apr 2020 TM02 Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020
14 Apr 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020
14 Apr 2020 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU England to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020