- Company Overview for SZS PROPERTIES LTD (06277548)
- Filing history for SZS PROPERTIES LTD (06277548)
- People for SZS PROPERTIES LTD (06277548)
- Charges for SZS PROPERTIES LTD (06277548)
- More for SZS PROPERTIES LTD (06277548)
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) |
---|---|---|---|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
05 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
18 Sep 2012 | TM01 | Termination of appointment of Shalim Miah as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Shalim Miah as a director | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
10 Aug 2011 | AD02 | Register inspection address has been changed from 63 Camden Road London NW1 9EU England | |
10 Aug 2011 | AD01 | Registered office address changed from 63 Camden Road London NW1 9EU on 10 August 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Nov 2010 | TM01 | Termination of appointment of Zohir Uddin as a director | |
21 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Salah Muhammad Uddin on 12 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Zohir Mohammed Uddin on 12 June 2010 | |
21 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Jun 2010 | CH01 | Director's details changed for Shalim Miah on 12 June 2010 | |
21 Jun 2010 | AD02 | Register inspection address has been changed from 63 Camden Road London NW1 9EU England | |
21 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Jun 2010 | CH01 | Director's details changed for Shalim Miah on 12 June 2010 | |
19 Jun 2010 | CH01 | Director's details changed for Zohir Mohammed Uddin on 12 June 2010 | |
19 Jun 2010 | AD02 | Register inspection address has been changed | |
19 Jun 2010 | CH01 | Director's details changed for Salah Muhammad Uddin on 12 June 2010 |