Advanced company searchLink opens in new window

SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED

Company number 11028091

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Jun 2019 AA Accounts for a small company made up to 30 June 2018
28 May 2019 AP01 Appointment of Mr Aubyn James Sugden Prower as a director on 20 May 2019
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
29 Jan 2019 MR04 Satisfaction of charge 110280910001 in full
29 Jan 2019 MR04 Satisfaction of charge 110280910002 in full
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
16 Oct 2018 AP01 Appointment of Stephen Paul Smith as a director on 28 September 2018
15 Oct 2018 TM01 Termination of appointment of a director
15 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
15 Oct 2018 PSC02 Notification of The Prs Reit Development Company Limited as a person with significant control on 28 September 2018
15 Oct 2018 AP04 Appointment of Sigma Capital Property Ltd as a secretary on 28 September 2018
15 Oct 2018 AP01 Appointment of Mr David Steffan Francis as a director on 28 September 2018
15 Oct 2018 AP01 Appointment of Mr Roderick Macleod Macrae as a director on 28 September 2018
15 Oct 2018 PSC07 Cessation of Sigma Prs Investments (Darlaston) Limited as a person with significant control on 28 September 2018
15 Oct 2018 TM01 Termination of appointment of Matthew John Townson as a director on 28 September 2018
15 Oct 2018 TM01 Termination of appointment of Graeme Ronald Rae Hogg as a director on 28 September 2018
15 Oct 2018 TM01 Termination of appointment of Michael Whitecross Scott as a director on 28 September 2018
15 Oct 2018 TM01 Termination of appointment of Malcolm Douglas Briselden as a director on 28 September 2018
15 Oct 2018 TM01 Termination of appointment of Graham Fleming Barnet as a director on 28 September 2018
27 Sep 2018 TM01 Termination of appointment of William Robert Kyle as a director on 26 September 2018
12 Mar 2018 MR01 Registration of charge 110280910002, created on 8 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Feb 2018 MR01 Registration of charge 110280910001, created on 6 February 2018
24 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-24
  • GBP 100