Advanced company searchLink opens in new window

SRE PROPERTIES (WESTBOURNE GROVE) LTD

Company number 07844719

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2020 DS01 Application to strike the company off the register
20 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
04 Sep 2019 MR04 Satisfaction of charge 078447190001 in full
07 Aug 2019 AA Full accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
05 Jul 2018 AA Full accounts made up to 31 October 2017
05 Jun 2018 AP01 Appointment of Leonard Kevin Sebastian as a director on 30 May 2018
31 May 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 30 May 2018
09 May 2018 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 2 May 2018
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
03 Jul 2017 AA Full accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
13 Sep 2016 CH01 Director's details changed for Mr Richard John Livingstone on 1 January 2013
22 Jun 2016 AA Full accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
10 Aug 2015 AA Full accounts made up to 31 October 2014
13 May 2015 MA Memorandum and Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Dec 2014 TM01 Termination of appointment of Thomas Michael Berrigan as a director on 2 December 2014
04 Dec 2014 AP01 Appointment of Mr Richard Nigel Luck as a director on 2 December 2014
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000