- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |