SELLAR PROPERTIES (PORTSMOUTH) LIMITED

03042091
110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
26 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Sep 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
12 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
05 May 2022 resolution Resolution 1 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Mar 2022 incorporation Memorandum Articles 16 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 officers Appointment of director (Mr Martin Andrew Rivers) 2 Buy now
10 Feb 2022 officers Termination of appointment of director (Caroline Sarah Jane Sellar) 1 Buy now
10 Feb 2022 officers Termination of appointment of director (James Maxwell Sellar) 1 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2020 officers Change of particulars for director (Mr James Maxwell Sellar) 2 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Stephen Corner) 1 Buy now
30 Mar 2020 accounts Annual Accounts 7 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 officers Change of particulars for director (Mr James Maxwell Sellar) 2 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2019 officers Appointment of secretary (Stephen Corner) 2 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Sharon Noel) 1 Buy now
03 May 2019 accounts Annual Accounts 17 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 accounts Annual Accounts 17 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 officers Change of particulars for director (Mr James Maxwell Sellar) 2 Buy now
09 Feb 2018 officers Change of particulars for director (Miss Caroline Sarah Jane Sellar) 2 Buy now
09 Feb 2018 officers Change of particulars for secretary (Sharon Noel) 1 Buy now
09 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 61 Buy now
05 Apr 2017 accounts Annual Accounts 19 Buy now
16 Feb 2017 officers Termination of appointment of secretary (Paul Hill Turpin) 2 Buy now
14 Feb 2017 officers Change of particulars for director (Caroline Sarah Jane Sellar) 3 Buy now
12 Apr 2016 accounts Annual Accounts 13 Buy now
08 Apr 2016 annual-return Annual Return 20 Buy now
14 Nov 2015 officers Appointment of secretary (Sharon Noel) 3 Buy now
24 Jun 2015 annual-return Annual Return 14 Buy now
24 Jun 2015 mortgage Registration of a charge 30 Buy now
23 Jun 2015 mortgage Registration of a charge 30 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jan 2015 accounts Annual Accounts 15 Buy now
11 Apr 2014 annual-return Annual Return 14 Buy now
11 Nov 2013 accounts Annual Accounts 15 Buy now
11 Apr 2013 annual-return Annual Return 14 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 annual-return Annual Return 14 Buy now
24 Jan 2012 accounts Annual Accounts 5 Buy now
07 Sep 2011 mortgage Particulars of a mortgage or charge 14 Buy now
12 Aug 2011 officers Appointment of director (Caroline Sellar) 3 Buy now
19 May 2011 annual-return Annual Return 14 Buy now
06 Apr 2011 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 14 Buy now
26 Mar 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 officers Change of particulars for director (James Maxwell Sellar) 3 Buy now
13 Jan 2010 officers Change of particulars for secretary (Paul Hill Turpin) 3 Buy now
24 Sep 2009 officers Director's change of particulars / james sellar / 17/09/2009 1 Buy now
31 Jul 2009 accounts Annual Accounts 5 Buy now
26 Mar 2009 annual-return Return made up to 21/03/09; full list of members 7 Buy now
02 Sep 2008 annual-return Return made up to 21/03/08; no change of members 6 Buy now
08 Aug 2008 auditors Auditors Resignation Company 1 Buy now
18 Jun 2008 accounts Accounting reference date extended from 31/12/2007 to 30/06/2008 1 Buy now
02 Nov 2007 accounts Annual Accounts 13 Buy now
20 Jul 2007 accounts Annual Accounts 13 Buy now
03 Apr 2007 annual-return Return made up to 21/03/07; full list of members 6 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Apr 2006 annual-return Return made up to 21/03/06; full list of members 7 Buy now
31 Mar 2006 mortgage Particulars of mortgage/charge 5 Buy now
09 Feb 2006 accounts Amended Accounts 13 Buy now
17 Jan 2006 accounts Annual Accounts 13 Buy now
01 Oct 2005 mortgage Particulars of mortgage/charge 5 Buy now
24 Mar 2005 annual-return Return made up to 21/03/05; full list of members 7 Buy now
30 Dec 2004 accounts Annual Accounts 13 Buy now
22 Jun 2004 mortgage Particulars of mortgage/charge 5 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: 103 park street london W1K 7JN 1 Buy now
01 Apr 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
09 Oct 2003 mortgage Particulars of mortgage/charge 6 Buy now
07 Oct 2003 accounts Annual Accounts 11 Buy now
03 Apr 2003 annual-return Return made up to 21/03/03; full list of members 7 Buy now
18 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
18 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
18 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
18 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
18 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
01 Feb 2003 mortgage Particulars of mortgage/charge 6 Buy now
24 Jun 2002 address Registered office changed on 24/06/02 from: 21 new street london EC2M 4HR 1 Buy now
15 Jun 2002 officers Director resigned 1 Buy now
15 Jun 2002 officers Director resigned 1 Buy now
15 Jun 2002 officers Secretary resigned 1 Buy now
15 Jun 2002 officers New director appointed 2 Buy now