About

Registered Number: 05411800
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Active
Registered Address: 7a Bramble Street, Derby, DE1 1HU

 

Founded in 2005, Sidr Properties Ltd are based in Derby, it's status is listed as "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 January 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 December 2016
MR01 - N/A 15 December 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 29 April 2016
AA01 - Change of accounting reference date 29 January 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 25 November 2013
AD01 - Change of registered office address 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 02 June 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 12 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 07 July 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2016 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Legal charge 01 August 2005 Outstanding

N/A

Legal charge 04 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.