SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED

11362082
FLOOR 3 / 1. ST. ANN STREET MANCHESTER UNITED KINGDOM M2 7LR

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2024 accounts Annual Accounts 19 Buy now
28 Sep 2023 officers Termination of appointment of director (Malcolm Douglas Briselden) 1 Buy now
28 Sep 2023 officers Appointment of director (Mrs Pippa Margaret Coulson) 2 Buy now
22 Sep 2023 accounts Annual Accounts 16 Buy now
09 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2023 mortgage Registration of a charge 77 Buy now
11 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2023 accounts Annual Accounts 16 Buy now
28 Dec 2022 officers Appointment of director (Mr Mike Mcgill) 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2022 mortgage Registration of a charge 40 Buy now
16 Jun 2022 officers Termination of appointment of director (Matthew John Townson) 1 Buy now
26 May 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 resolution Resolution 1 Buy now
09 May 2022 incorporation Memorandum Articles 21 Buy now
07 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2021 officers Change of particulars for director (Mrs Katy Louise Ramsey) 2 Buy now
09 Jul 2021 accounts Annual Accounts 15 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2021 officers Appointment of director (Mr Jason George Berry) 2 Buy now
13 Jan 2021 accounts Annual Accounts 17 Buy now
12 Jan 2021 officers Termination of appointment of director (Graham Fleming Barnet) 1 Buy now
06 Oct 2020 officers Appointment of director (Mrs Katy Louise Ramsey) 2 Buy now
24 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 accounts Annual Accounts 13 Buy now
20 Sep 2019 officers Termination of appointment of director (Graeme Ronald Rae Hogg) 1 Buy now
24 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2019 mortgage Registration of a charge 12 Buy now
04 Jun 2019 officers Appointment of director (Mr Graeme Douglas Reay) 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 mortgage Registration of a charge 19 Buy now
27 Sep 2018 officers Termination of appointment of director (William Robert Kyle) 1 Buy now
18 Sep 2018 mortgage Registration of a charge 16 Buy now
15 May 2018 incorporation Incorporation Company 13 Buy now