Advanced company searchLink opens in new window

SORREL COMMERCIAL PROPERTIES LIMITED

Company number 02220849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 CERTNM Company name changed srm commercial properties LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
10 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200,000
10 Dec 2013 CH01 Director's details changed for Mr Michael Spare on 7 November 2013
10 Dec 2013 CH01 Director's details changed for Mrs Yvonne Patricia Spare on 7 November 2013
25 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Jun 2013 MR04 Satisfaction of charge 5 in full
26 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Apr 2010 AAMD Amended accounts made up to 30 April 2009
25 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Michael Spare on 7 November 2009
25 Jan 2010 CH01 Director's details changed for Mrs Yvonne Patricia Spare on 7 November 2009
27 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
26 Jan 2009 363a Return made up to 07/11/08; full list of members
06 Dec 2008 CERTNM Company name changed s r m mouldings LIMITED\certificate issued on 09/12/08
07 Nov 2008 SA Statement of affairs
07 Nov 2008 88(2) Ad 31/10/08\gbp si 2000@1=2000\gbp ic 200000/202000\
07 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2008 395 Particulars of a mortgage or charge / charge no: 12
03 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9