- Company Overview for SVR PROPERTIES LIMITED (01434258)
- Filing history for SVR PROPERTIES LIMITED (01434258)
- People for SVR PROPERTIES LIMITED (01434258)
- Charges for SVR PROPERTIES LIMITED (01434258)
- More for SVR PROPERTIES LIMITED (01434258)
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
|
|
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
|
|
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
|
|
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 |