- Company Overview for SATNAM PROPERTY LTD (04102997)
- Filing history for SATNAM PROPERTY LTD (04102997)
- People for SATNAM PROPERTY LTD (04102997)
- More for SATNAM PROPERTY LTD (04102997)
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
|
|
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
|
|
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
|