SIRA BUILDING & DEVELOPMENT LIMITED

1 Doolittle Yard 1 Doolittle Yard, Ampthill, MK45 2NW, Bedfordshire, England
StatusACTIVE
Company No.07762963
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

SIRA BUILDING & DEVELOPMENT LIMITED is an active private limited company with number 07762963. It was incorporated 12 years, 8 months, 13 days ago, on 05 September 2011. The company address is 1 Doolittle Yard 1 Doolittle Yard, Ampthill, MK45 2NW, Bedfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: S Sira Group Limited

Change date: 2022-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sharanjit Kaur Sira

Change date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mr Sandeep Sira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: 1 Rushmills Northampton Northamptonshire NN4 7YB England

New address: 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW

Change date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Gregory Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-29

Officer name: Mrs Sharanjit Sira

Documents

View document PDF

Change person secretary company

Date: 02 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Gregory Woods

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharanjit Sira

Change date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Sandeep Sira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Address

Type: AD01

New address: 1 Rushmills Northampton Northamptonshire NN4 7YB

Old address: Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom

Change date: 2021-04-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: S Sira Group Limited

Change date: 2021-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharanjit Kaur Sira

Cessation date: 2016-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandeep Singh Sira

Cessation date: 2016-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: S Sira Group Limited

Notification date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-11

Officer name: Mrs Sharanjit Sira

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sandeep Singh Sira

Change date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sharanjit Kaur Sira

Change date: 2019-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Sandeep Sira

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mrs Sharanjit Sira

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-04

Officer name: Mr Gregory Woods

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD

Change date: 2019-02-04

Old address: 26/28 Headlands Kettering Northamptonshire NN15 7HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077629630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077629630003

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Woods

Appointment date: 2017-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077629630001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Woods

Termination date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Gregory Woods

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077629630002

Charge creation date: 2016-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-28

Charge number: 077629630003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandeep Sira

Change date: 2015-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sharanjit Sira

Change date: 2015-05-15

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-15

Officer name: Mrs Sharanjit Sira

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2015

Action Date: 09 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-09

Charge number: 077629630001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD CATERING UK LIMITED

DAWN COTTAGE,NEWQUAY,TR8 4PJ

Number:11259556
Status:ACTIVE
Category:Private Limited Company

AIBON 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596591
Status:IN ADMINISTRATION
Category:Private Limited Company

GAM ENGINEERING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08939916
Status:ACTIVE
Category:Private Limited Company

IAN FRAZER FINANCIAL PLANNING LIMITED

13 MEADOWLANDS AVENUE,BARROW-IN-FURNESS,LA13 0AR

Number:07555736
Status:ACTIVE
Category:Private Limited Company

LJC PROPERTY SERVICES LTD

96 THE RADLEYS,BIRMINGHAM,B33 0QT

Number:11933038
Status:ACTIVE
Category:Private Limited Company

SITE-TECH SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10736132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source