SEMIDALE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04452792 |
Category | Private Limited Company |
Incorporated | 31 May 2002 |
Age | 22 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
SEMIDALE PROPERTIES LIMITED is an active private limited company with number 04452792. It was incorporated 22 years, 8 days ago, on 31 May 2002. The company address is 23 The Avenue 23 The Avenue, Harrow Middlesex, HA3 7DB.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Confirmation statement with no updates
Date: 04 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Varsha Kotecha
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Bindu Kotecha
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: carrington house 170 greenford road harrow middlesex HA1 3QX
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 14/08/02 from: 13 cavendish crescent elstree hertfordshire WD6 3JW
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 14/08/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
4-5 SANDPIT ROAD,DARTFORD,DA1 5BU
Number: | 06864161 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PRINCES DRIVE,COLWYN BAY,LL29 8HT
Number: | 08844832 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 07195367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,RUSHDEN,NN10 0QE
Number: | 10362815 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CBA BUSINESS SOLUTIONS LIMITED,LEICESTER,LE1 7JA
Number: | 04356056 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 BARNCROFT DRIVE,BOLTON,BL6 6NZ
Number: | 05393007 |
Status: | ACTIVE |
Category: | Private Limited Company |