Advanced company searchLink opens in new window

SANTA PROPERTIES LIMITED

Company number 07545345

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)
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