Advanced company searchLink opens in new window

SATNAM PROPERTY LTD

Company number 04102997

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)
14 Feb 2022 AD01 Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to 3 - 5 London Road Rainham Gillingham ME8 7RG on 14 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
30 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
21 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 CH01 Director's details changed for Mr Satnam Singh on 7 February 2019
11 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
11 Dec 2018 TM02 Termination of appointment of Jaswinder Kaur as a secretary on 7 November 2018
15 Nov 2018 AD01 Registered office address changed from Suite a 7 Harmer Street Gravesend Kent DA12 2AP to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 15 November 2018
30 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
08 Dec 2015 CH01 Director's details changed for Mr Satnam Singh on 7 November 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Feb 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
31 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 CERTNM Company name changed peter concrete services LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-30