Having been setup in 1995, Sizergh Properties Ltd have registered office in Kendal, Cumbria, it's status at Companies House is "Active". The companies directors are Stenhouse, Sylvia, Hornyold-strickland, Angela. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNYOLD-STRICKLAND, Angela | 23 August 1995 | 01 January 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STENHOUSE, Sylvia | 16 December 1998 | 10 September 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
MR04 - N/A | 13 January 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 15 November 2016 | |
CH01 - Change of particulars for director | 05 November 2016 | |
CS01 - N/A | 26 August 2016 | |
TM02 - Termination of appointment of secretary | 18 January 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 18 September 2015 | |
SH01 - Return of Allotment of shares | 18 September 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 31 August 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 25 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2013 | |
AA - Annual Accounts | 03 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 27 August 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 07 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 03 June 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 06 September 2006 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 04 March 2004 | |
225 - Change of Accounting Reference Date | 29 September 2003 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 September 2001 | |
363s - Annual Return | 11 September 2001 | |
AA - Annual Accounts | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
363s - Annual Return | 31 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 1999 | |
288b - Notice of resignation of directors or secretaries | 14 September 1999 | |
287 - Change in situation or address of Registered Office | 09 September 1999 | |
363s - Annual Return | 03 September 1999 | |
395 - Particulars of a mortgage or charge | 10 July 1999 | |
395 - Particulars of a mortgage or charge | 10 July 1999 | |
AA - Annual Accounts | 19 April 1999 | |
AA - Annual Accounts | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 22 December 1998 | |
288a - Notice of appointment of directors or secretaries | 22 December 1998 | |
363s - Annual Return | 27 August 1998 | |
363s - Annual Return | 05 September 1997 | |
AA - Annual Accounts | 26 June 1997 | |
288b - Notice of resignation of directors or secretaries | 27 March 1997 | |
288a - Notice of appointment of directors or secretaries | 27 March 1997 | |
288 - N/A | 03 October 1996 | |
288 - N/A | 27 September 1996 | |
363s - Annual Return | 30 August 1996 | |
288 - N/A | 14 August 1996 | |
287 - Change in situation or address of Registered Office | 31 July 1996 | |
288 - N/A | 24 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 September 1995 | |
NEWINC - New incorporation documents | 23 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 July 1999 | Outstanding |
N/A |
Charge on shares | 07 July 1999 | Fully Satisfied |
N/A |