- Company Overview for SAIGAL PROPERTIES LIMITED (01153511)
- Filing history for SAIGAL PROPERTIES LIMITED (01153511)
- People for SAIGAL PROPERTIES LIMITED (01153511)
- Charges for SAIGAL PROPERTIES LIMITED (01153511)
- More for SAIGAL PROPERTIES LIMITED (01153511)
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) |
---|---|---|---|
23 Jan 2015 | CH04 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Mrs Vinay Saigal on 31 December 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Mr Mohan Saigal on 31 December 2012 | |
04 Jan 2013 | AP01 | Appointment of Mrs Suparna Khanna as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
12 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Vinay Saigal on 31 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Mohan Saigal on 31 December 2009 | |
03 Feb 2010 | CH04 | Secretary's details changed for Bessingham Financial Services Ltd on 31 December 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |