Advanced company searchLink opens in new window

SIPS PROPERTY NOMINEE LIMITED

Company number 09390780

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)
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
06 Jan 2023 CH01 Director's details changed for Mrs Jill Alexandra Aubrey on 1 January 2023
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
01 Oct 2020 AP01 Appointment of Mrs Jill Alexandra Aubrey as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of George Richard Wingfield Digby as a director on 30 September 2020
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
08 Jan 2020 MA Memorandum and Articles of Association
08 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CH01 Director's details changed for Mr Benyamin Naeem Habib on 31 May 2019
29 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
21 Dec 2016 CH03 Secretary's details changed for Jill Alexandra Holmes on 21 December 2016
20 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
24 Aug 2015 AD01 Registered office address changed from 35 Old Queen Street London London SW1H 9JA to 32 st. James's Street London SW1A 1HD on 24 August 2015