SIMPLY MARVELLOUS PROPERTIES HOLDINGS LIMITED
Company number 07687084
- Company Overview for SIMPLY MARVELLOUS PROPERTIES HOLDINGS LIMITED (07687084)
- Filing history for SIMPLY MARVELLOUS PROPERTIES HOLDINGS LIMITED (07687084)
- People for SIMPLY MARVELLOUS PROPERTIES HOLDINGS LIMITED (07687084)
- More for SIMPLY MARVELLOUS PROPERTIES HOLDINGS LIMITED (07687084)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
18 Sep 2024 | PSC04 | Change of details for Mr Chaitanya Dinubhai Shah as a person with significant control on 10 September 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Khemanand Hurhangee on 10 September 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
16 Aug 2021 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 16 August 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
02 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | PSC07 | Cessation of Zaheed Sadrudin Habib Nizar as a person with significant control on 11 June 2018 | |
12 Jun 2018 | PSC07 | Cessation of Paresh Shantilal Raja as a person with significant control on 11 June 2018 | |
12 Jun 2018 | PSC01 | Notification of Chaitanya Dinubhai Shah as a person with significant control on 11 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Zaheed Nizar as a director on 11 June 2018 |