Advanced company searchLink opens in new window

SAHANA ESTATES LIMITED

Company number 04518517

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)
26 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with updates
18 Sep 2024 CH01 Director's details changed for Mr David Roy Fitzjohn on 1 December 2023
18 Sep 2024 CH01 Director's details changed for Jacqueline Fitzjohn on 1 December 2023
18 Sep 2024 PSC04 Change of details for Mr Saxby Fitzjohn as a person with significant control on 17 July 2024
18 Sep 2024 PSC04 Change of details for Miss Naomi Fitzjohn as a person with significant control on 1 April 2017
18 Sep 2024 PSC04 Change of details for Mr Harry Fitzjohn as a person with significant control on 1 December 2023
18 Sep 2024 CH01 Director's details changed for Jacqueline Fitzjohn on 1 December 2023
18 Sep 2024 CH01 Director's details changed for Mr David Roy Fitzjohn on 1 December 2023
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Nov 2023 AD01 Registered office address changed from Charity Farm Barns Goring Heath Oxfordshire RG8 7RR to The Orchard Manor Road Goring Reading RG8 9DP on 28 November 2023
30 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
03 May 2023 AA Total exemption full accounts made up to 30 June 2022
06 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
01 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
06 Oct 2021 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with updates
28 Oct 2020 CH01 Director's details changed for Jacqueline Fitzjohn on 23 August 2020
28 Oct 2020 CH01 Director's details changed for Mr David Roy Fitzjohn on 23 August 2020
14 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 September 2002
  • GBP 11,827
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 11,827.00
31 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with no updates