- Company Overview for LAKSHMI SADAN ESTATE HOLDINGS LTD (09847808)
- Filing history for LAKSHMI SADAN ESTATE HOLDINGS LTD (09847808)
- People for LAKSHMI SADAN ESTATE HOLDINGS LTD (09847808)
- Charges for LAKSHMI SADAN ESTATE HOLDINGS LTD (09847808)
- More for LAKSHMI SADAN ESTATE HOLDINGS LTD (09847808)
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 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
31 Jan 2024 | CERTNM |
Company name changed real estate management services LTD\certificate issued on 31/01/24
|
|
05 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
31 Mar 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Rajeev Hebbar as a director on 17 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Mrs Sonam Kapoor Ahuja as a director on 17 March 2023 | |
22 Mar 2023 | MR04 | Satisfaction of charge 098478080004 in full | |
22 Mar 2023 | MR04 | Satisfaction of charge 098478080005 in full | |
17 Mar 2023 | PSC07 | Cessation of Nei Holdings Limited as a person with significant control on 14 March 2023 | |
17 Mar 2023 | PSC07 | Cessation of Loginov Holdings Limited as a person with significant control on 14 March 2023 | |
17 Mar 2023 | PSC02 | Notification of Shahi Properties Limited as a person with significant control on 14 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Robert James Jessett as a director on 14 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Nedim El-Imad as a director on 14 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Lev Loginov as a director on 14 March 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Anand Sonam Ahuja as a director on 14 March 2023 | |
17 Mar 2023 | AD01 | Registered office address changed from Interpark House 7 Down Street London W1J 7AJ England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 March 2023 | |
16 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 Jul 2022 | PSC05 | Change of details for Nei Holdings Limited as a person with significant control on 17 September 2018 | |
26 Jul 2022 | PSC05 | Change of details for Loginov Holdings Limited as a person with significant control on 17 September 2018 | |
24 Jun 2022 | MR04 | Satisfaction of charge 098478080001 in full | |
24 Jun 2022 | MR04 | Satisfaction of charge 098478080002 in full | |
24 Jun 2022 | MR04 | Satisfaction of charge 098478080003 in full |