- Company Overview for SB CROYDON PROPERTIES LTD (09281440)
- Filing history for SB CROYDON PROPERTIES LTD (09281440)
- People for SB CROYDON PROPERTIES LTD (09281440)
- Insolvency for SB CROYDON PROPERTIES LTD (09281440)
- More for SB CROYDON PROPERTIES LTD (09281440)
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) |
---|---|---|---|
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
29 Jan 2019 | AP01 | Appointment of Mr Meher Nawab as a director on 17 January 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | AP01 | Appointment of Mr Gauhar Nawab as a director on 31 December 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Nileshkumar Ramesh Desai as a director on 31 December 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 54 Clapham Common South Side London SW4 9BX on 22 March 2016 | |
30 Oct 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
17 Dec 2014 | AP01 | Appointment of Mr Nileshkumar Ramesh Desai as a director on 1 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Robert Benjamin Gersohn as a director on 1 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 788-790 Finchley Road London London NW11 7TJ England to Ascot House 2 Woodberry Grove London N12 0FB on 17 December 2014 | |
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|