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)
30 Jan 2018 TM01 Termination of appointment of Mohamed Bashir Bharwani as a director on 26 January 2018
30 Jan 2018 TM01 Termination of appointment of Gulamabbas Mohamed Bharwani as a director on 26 January 2018
22 Jan 2018 SH02 Sub-division of shares on 12 June 2017
05 Jan 2018 AP01 Appointment of Arez Sarhad Qader as a director on 3 January 2018
21 Dec 2017 MR01 Registration of charge 075453450002, created on 21 December 2017
15 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Sep 2017 AP01 Appointment of Mr Gulamabbas Mohamed Bharwani as a director on 8 August 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
05 May 2016 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 5 May 2016
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
12 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Sep 2012 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 18 September 2012
17 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
17 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
13 Jul 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 1
13 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders