Advanced company searchLink opens in new window

SVR PROPERTIES LIMITED

Company number 01434258

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)
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
21 Dec 2018 AD01 Registered office address changed from Klaco House 28-30 st John’S Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 21 December 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AD01 Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Klaco House 28-30 st John’S Square London EC1M 4DN on 19 August 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
11 May 2015 AD01 Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Mercury House Heather Park Drive Wembley Middlesex HA0 1SX on 11 May 2015
29 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
09 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Mrs Kumudben Sodha on 22 February 2013
13 Mar 2013 CH01 Director's details changed for Mr Parag Suresh Sodha on 22 February 2013
24 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
18 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mrs Kumudben Sodha on 1 April 2010