About

Registered Number: 04108695
Date of Incorporation: 16/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Price Bailey Llp Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

 

William Sibree Property Ltd was founded on 16 November 2000, it's status at Companies House is "Active". There are 2 directors listed as Sibree, William James, De Geyter, Claude for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GEYTER, Claude 14 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SIBREE, William James 05 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CH03 - Change of particulars for secretary 01 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 April 2014
CH03 - Change of particulars for secretary 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 22 March 2012
AP03 - Appointment of secretary 21 March 2012
AD01 - Change of registered office address 21 March 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AD01 - Change of registered office address 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 20 August 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
RESOLUTIONS - N/A 21 December 2000
MEM/ARTS - N/A 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
CERTNM - Change of name certificate 08 December 2000
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.