Advanced company searchLink opens in new window

SHEEVA PROPERTIES UK LIMITED

Company number 11430122

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)
09 Oct 2024 AA Total exemption full accounts made up to 29 December 2023
09 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
30 Nov 2023 PSC04 Change of details for Mrs Amita Himanshu Patel as a person with significant control on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Himanshu Suryakant Patel on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mrs Amita Himanshu Patel on 30 November 2023
02 Nov 2023 AD01 Registered office address changed from Alpha House 96 City Road Bradford West Yorkshire BD8 8ES United Kingdom to 1 Bond Street Colne BB8 9DG on 2 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 29 December 2022
03 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 29 December 2021
06 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
15 Mar 2022 AA01 Previous accounting period extended from 29 June 2021 to 29 December 2021
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 29 June 2020
03 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 29 June 2019
24 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
02 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
08 Aug 2018 SH19 Statement of capital on 8 August 2018
  • GBP 52
19 Jul 2018 SH20 Statement by Directors
19 Jul 2018 CAP-SS Solvency Statement dated 11/07/18
19 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 PSC04 Change of details for Mrs Amita Himanshu Patel as a person with significant control on 11 July 2018
12 Jul 2018 PSC01 Notification of Himanshu Suryakant Patel as a person with significant control on 11 July 2018