Based in Co Durham, Sdd Properties Ltd was established in 2003, it's status at Companies House is "Active". There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADDISON, Julia Elizabeth | 20 October 2015 | - | 1 |
CHUDLEY, Paul Edward | 01 July 2003 | 07 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CH03 - Change of particulars for secretary | 04 November 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AP03 - Appointment of secretary | 21 October 2015 | |
TM02 - Termination of appointment of secretary | 20 October 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 02 February 2005 | |
225 - Change of Accounting Reference Date | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2004 | |
363s - Annual Return | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 07 July 2003 | |
RESOLUTIONS - N/A | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
NEWINC - New incorporation documents | 13 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 December 2003 | Fully Satisfied |
N/A |