- Company Overview for SHIVAM PROPERTIES LIMITED (06329212)
- Filing history for SHIVAM PROPERTIES LIMITED (06329212)
- People for SHIVAM PROPERTIES LIMITED (06329212)
- Charges for SHIVAM PROPERTIES LIMITED (06329212)
- More for SHIVAM PROPERTIES LIMITED (06329212)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
16 Oct 2024 | PSC04 | Change of details for Mr Dipak Dullabhji Lakhani as a person with significant control on 23 September 2024 | |
16 Oct 2024 | PSC01 | Notification of Pratibha Lakhani as a person with significant control on 23 September 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Sep 2024 | AP01 | Appointment of Mrs Pratibha Lakhani as a director on 23 September 2024 | |
19 Aug 2024 | PSC04 | Change of details for Mr Dipak Dullabhji Lakhani as a person with significant control on 17 August 2024 | |
19 Aug 2024 | CH01 | Director's details changed for Mr Dipak Dullabhji Lakhani on 17 August 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
02 Feb 2023 | MR04 | Satisfaction of charge 5 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 3 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 6 in full | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
17 Aug 2021 | AD02 | Register inspection address has been changed from Eversley Cottage Galley Lane Brighstone Newport Isle of Wight PO30 4BT England to 80 Commercial Square Freemens Common Leicester LE2 7SR | |
09 Aug 2021 | PSC04 | Change of details for Dipak Dullabhji Lakhani as a person with significant control on 15 August 2020 | |
09 Aug 2021 | CH01 | Director's details changed for Dipak Dullabhji Lakhani on 15 August 2020 | |
09 Aug 2021 | AD04 | Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR | |
05 Aug 2021 | AD04 | Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR | |
05 Aug 2021 | AD04 | Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR |