- Company Overview for SAHARA PROPERTIES (UK) LIMITED (08353469)
- Filing history for SAHARA PROPERTIES (UK) LIMITED (08353469)
- People for SAHARA PROPERTIES (UK) LIMITED (08353469)
- Charges for SAHARA PROPERTIES (UK) LIMITED (08353469)
- More for SAHARA PROPERTIES (UK) LIMITED (08353469)
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
|
|
04 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
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
|
|
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
|
|
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
|
|
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 |