- Company Overview for SANTA PROPERTIES LIMITED (07545345)
- Filing history for SANTA PROPERTIES LIMITED (07545345)
- People for SANTA PROPERTIES LIMITED (07545345)
- Charges for SANTA PROPERTIES LIMITED (07545345)
- More for SANTA PROPERTIES LIMITED (07545345)
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) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 29 February 2024 | |
15 Mar 2024 | PSC04 | Change of details for Arez Sarhad Qader as a person with significant control on 12 December 2023 | |
15 Mar 2024 | CH01 | Director's details changed for Arez Sarhad Qader on 12 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
06 Nov 2023 | AA | Micro company accounts made up to 27 February 2023 | |
25 May 2023 | MR04 | Satisfaction of charge 075453450002 in full | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 27 February 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
11 Jul 2021 | AA | Micro company accounts made up to 27 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 27 February 2020 | |
03 Jun 2020 | PSC04 | Change of details for Arez Sarhad Qader as a person with significant control on 10 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 7 st Gerrards Court St Gerrards Road Solihull West Midlands B91 1TY England to 40a Burrington Road Birmingham West Midlands B32 4DS on 10 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
17 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
14 Feb 2019 | AD01 | Registered office address changed from 69 York Road Edgbaston Birmingham West Midlands B16 9HY United Kingdom to 7 st Gerrards Court St Gerrards Road Solihull West Midlands B91 1TY on 14 February 2019 | |
14 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to 69 York Road Edgbaston Birmingham West Midlands B16 9HY on 12 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Gulamabbas Mohamed Bharwani as a person with significant control on 12 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
04 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2018 | PSC01 | Notification of Arez Sarhad Qader as a person with significant control on 12 March 2018 |