About

Registered Number: 05255207
Date of Incorporation: 11/10/2004 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in Sheffield, Sinah Property Developments Ltd was registered on 11 October 2004, it has a status of "Liquidation". There are no directors listed for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 12 December 2019
RESOLUTIONS - N/A 11 December 2019
LIQ01 - N/A 11 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 05 October 2012
CH03 - Change of particulars for secretary 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 12 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 28 May 2005
CERTNM - Change of name certificate 17 November 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2007 Fully Satisfied

N/A

Legal charge 27 May 2005 Fully Satisfied

N/A

Legal charge 27 May 2005 Fully Satisfied

N/A

Legal charge 27 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.