Advanced company searchLink opens in new window

SAHARA PROPERTIES (UK) LIMITED

Company number 08353469

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)
25 Sep 2017 TM01 Termination of appointment of Ishervir Singh Gill as a director on 25 September 2017
14 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
10 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
04 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 TM02 Termination of appointment of Rajinder Singh Banga as a secretary on 22 June 2015
18 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
14 Apr 2014 AP03 Appointment of Mr Rajinder Singh Banga as a secretary
22 Jan 2014 SH02 Sub-division of shares on 20 December 2013
18 Jan 2014 MR01 Registration of charge 083534690005
10 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2014 MR04 Satisfaction of charge 083534690003 in full
09 Jan 2014 MR01 Registration of charge 083534690004
04 Jan 2014 AP01 Appointment of Teja Singh Brar as a director
04 Jan 2014 AP01 Appointment of Mr Harmit Singh Brar as a director
04 Jan 2014 AP01 Appointment of Mr Ishervir Singh Gill as a director
04 Jan 2014 AD01 Registered office address changed from Victoria House 114-116 Colmore Row Birmingham B3 3BD United Kingdom on 4 January 2014
04 Jan 2014 TM01 Termination of appointment of Paul Jones as a director
13 Nov 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
01 May 2013 MR01 Registration of charge 083534690003