SELLAR PROPERTIES (LONDON BRIDGE) LTD

04288760
GROUND FLOOR THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 3 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 3 Buy now
12 Apr 2022 officers Change of particulars for director (Mr James Maxwell Sellar) 2 Buy now
12 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 Sep 2020 officers Change of particulars for director (Mr James Maxwell Sellar) 2 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Stephen Corner) 1 Buy now
30 Jun 2020 accounts Annual Accounts 8 Buy now
05 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2020 officers Change of particulars for director (Mr James Maxwell Sellar) 2 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
04 Jul 2019 accounts Annual Accounts 10 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
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 accounts Annual Accounts 11 Buy now
09 Feb 2018 officers Change of particulars for secretary (Sharon Noel) 1 Buy now
09 Feb 2018 officers Change of particulars for director (Mr James Maxwell Sellar) 2 Buy now
09 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2017 accounts Annual Accounts 13 Buy now
30 Mar 2017 officers Termination of appointment of director (Irvine Sellar) 2 Buy now
16 Feb 2017 officers Termination of appointment of secretary (Paul Hill Turpin) 2 Buy now
16 Feb 2017 officers Termination of appointment of director 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement 60 Buy now
06 Jul 2016 accounts Annual Accounts 15 Buy now
30 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2015 officers Appointment of secretary (Sharon Noel) 3 Buy now
24 Nov 2015 annual-return Annual Return 18 Buy now
23 Jun 2015 accounts Annual Accounts 9 Buy now
08 Oct 2014 annual-return Annual Return 14 Buy now
11 Aug 2014 officers Appointment of director (Irvine Sellar) 3 Buy now
14 Nov 2013 accounts Annual Accounts 9 Buy now
20 Sep 2013 annual-return Annual Return 14 Buy now
08 Feb 2013 accounts Annual Accounts 9 Buy now
12 Oct 2012 annual-return Annual Return 14 Buy now
23 Dec 2011 accounts Annual Accounts 9 Buy now
20 Sep 2011 annual-return Annual Return 14 Buy now
10 Mar 2011 accounts Annual Accounts 7 Buy now
15 Oct 2010 annual-return Annual Return 14 Buy now
07 Jun 2010 accounts Annual Accounts 7 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
16 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
24 Sep 2009 officers Director's change of particulars / james sellar / 17/09/2009 1 Buy now
14 Jul 2009 accounts Annual Accounts 10 Buy now
12 Jan 2009 annual-return Return made up to 17/09/08; full list of members 5 Buy now
22 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
30 Jul 2008 accounts Annual Accounts 10 Buy now
06 Feb 2008 annual-return Return made up to 17/09/07; no change of members 6 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 8 Buy now
08 Aug 2007 accounts Annual Accounts 11 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
22 Nov 2006 annual-return Return made up to 17/09/06; full list of members 7 Buy now
02 Oct 2006 mortgage Particulars of mortgage/charge 6 Buy now
29 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Jul 2006 accounts Annual Accounts 10 Buy now
16 Nov 2005 annual-return Return made up to 17/09/05; full list of members 7 Buy now
10 Nov 2005 accounts Annual Accounts 7 Buy now
23 Aug 2005 accounts Annual Accounts 9 Buy now
10 Nov 2004 annual-return Return made up to 17/09/04; full list of members 7 Buy now
12 Nov 2003 capital Ad 10/09/03--------- £ si 99@1 2 Buy now
12 Nov 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: 103 park street london W1K 7JN 1 Buy now
09 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
18 Dec 2002 accounts Annual Accounts 3 Buy now
16 Dec 2002 annual-return Return made up to 17/09/02; full list of members 7 Buy now
14 Mar 2002 officers New director appointed 2 Buy now
11 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2001 officers Director resigned 1 Buy now
01 Nov 2001 officers Secretary resigned 1 Buy now
11 Oct 2001 officers New secretary appointed 2 Buy now
11 Oct 2001 officers New director appointed 3 Buy now
11 Oct 2001 address Registered office changed on 11/10/01 from: 103 park street london W1K 7JN 1 Buy now
09 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2001 incorporation Incorporation Company 11 Buy now