AP01 |
On November 25, 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Aidan Close Aylesbury HP21 9XQ England to 1 Longmoor Barns Cublington Road Aston Abbotts Aylesbury HP22 4nd on November 29, 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sva properties LTDcertificate issued on 27/10/23
filed on: 27th, October 2023
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2023
filed on: 26th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2022
filed on: 25th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2022
filed on: 25th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beech Cottage Cane End Farm Hulcott Aylesbury HP22 5AX England to 6 Aidan Close Aylesbury HP21 9XQ on September 25, 2022
filed on: 25th, September 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2022
filed on: 25th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 25th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 25th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 2nd, August 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 Petersfield Stoke Mandeville Aylesbury HP22 5XU England to Beech Cottage Cane End Farm Hulcott Aylesbury HP22 5AX on May 12, 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2020 to July 31, 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2019
| incorporation
|
Free Download
(18 pages)
|