Sidey's Properties Ltd was registered on 11 August 1997 with its registered office in Manchester in Greater Manchester, it's status at Companies House is "Dissolved". Sidebotham, Alan is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDEBOTHAM, Alan | 28 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 July 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 20 December 2014 | |
AA - Annual Accounts | 28 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 November 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA01 - Change of accounting reference date | 20 May 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 30 April 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 March 2014 | |
DS01 - Striking off application by a company | 21 February 2014 | |
MR04 - N/A | 13 November 2013 | |
MR04 - N/A | 13 November 2013 | |
AR01 - Annual Return | 05 September 2013 | |
TM02 - Termination of appointment of secretary | 04 September 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AP01 - Appointment of director | 28 May 2013 | |
AR01 - Annual Return | 23 August 2012 | |
CH03 - Change of particulars for secretary | 23 August 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 11 November 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 29 April 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2007 | |
RESOLUTIONS - N/A | 15 December 2006 | |
RESOLUTIONS - N/A | 15 December 2006 | |
123 - Notice of increase in nominal capital | 15 December 2006 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 12 July 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 19 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2005 | |
363s - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 11 September 2003 | |
AAMD - Amended Accounts | 27 August 2003 | |
AAMD - Amended Accounts | 27 August 2003 | |
AA - Annual Accounts | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
363s - Annual Return | 17 October 2002 | |
363s - Annual Return | 17 July 2002 | |
AA - Annual Accounts | 11 December 2001 | |
AA - Annual Accounts | 11 December 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
363a - Annual Return | 13 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2001 | |
287 - Change in situation or address of Registered Office | 13 August 2001 | |
363a - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 13 August 2001 | |
AA - Annual Accounts | 13 August 2001 | |
AC92 - N/A | 09 August 2001 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 June 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 February 2000 | |
363s - Annual Return | 11 September 1998 | |
395 - Particulars of a mortgage or charge | 14 July 1998 | |
395 - Particulars of a mortgage or charge | 14 July 1998 | |
395 - Particulars of a mortgage or charge | 25 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 August 1997 | |
287 - Change in situation or address of Registered Office | 14 August 1997 | |
NEWINC - New incorporation documents | 11 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 August 2001 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 16 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 1998 | Fully Satisfied |
N/A |
Legal charge | 21 November 1997 | Fully Satisfied |
N/A |