Advanced company searchLink opens in new window

SISTINE PROPERTIES LIMITED

Company number 06324221

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)
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
03 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 December 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 December 2019
29 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 December 2018
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
26 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
06 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
30 Jul 2014 CH01 Director's details changed for Mr Philip Henry Scott on 1 January 2014
30 Jul 2014 CH01 Director's details changed for Mrs Paula Marie Scott on 1 January 2014
30 Jul 2014 CH03 Secretary's details changed for Mr Philip Henry Scott on 1 January 2014
03 Apr 2014 AD01 Registered office address changed from the Old Vicarage, Newgate Barnard Castle Durham DL12 8NW on 3 April 2014
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012