SIDPROP (UK) LIMITED
Status | ACTIVE |
Company No. | 07786043 |
Category | Private Limited Company |
Incorporated | 26 Sep 2011 |
Age | 12 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SIDPROP (UK) LIMITED is an active private limited company with number 07786043. It was incorporated 12 years, 7 months, 3 days ago, on 26 September 2011. The company address is 34a Ringwood Road, London, E17 8PP, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Gazette filings brought up to date
Date: 08 Jul 2023
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 07 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: 90 Orford Road London E17 9QL England
New address: 34a Ringwood Road London E17 8PP
Change date: 2017-08-07
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077860430001
Charge creation date: 2017-07-07
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Old address: 8 Ludgate Circus London EC4M 7LF England
Change date: 2016-11-14
New address: 90 Orford Road London E17 9QL
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-04
Officer name: Mohammad Siddiq
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mr Kashif Siddiq
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Mohammad Siddiq
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Old address: 57 Red Lion Street London WC1R 4PD
Change date: 2016-02-18
New address: 8 Ludgate Circus London EC4M 7LF
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Some Companies
STANLEY HOUSE,CRAWLEY,RH10 9SE
Number: | 11357888 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WYNDHAM CRESCENT,CARDIFF,CF11 9EF
Number: | 07661339 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GRANGE ROAD,GOOLE,DN14 9EL
Number: | 05767931 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PRINCES AVENUE,NUNEATON,CV11 5NU
Number: | 11958360 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HERITAGE WAY,LEICESTER,LE5 1Q
Number: | 09385987 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST JOSEPH'S PROPERTY MANAGEMENT LIMITED
APARTMENT 4 ST JOSEPH'S,SHEFFIELD,S6 3RW
Number: | 05858506 |
Status: | ACTIVE |
Category: | Private Limited Company |