- Company Overview for SS & MK PROPERTIES LIMITED (11435457)
- Filing history for SS & MK PROPERTIES LIMITED (11435457)
- People for SS & MK PROPERTIES LIMITED (11435457)
- Charges for SS & MK PROPERTIES LIMITED (11435457)
- More for SS & MK PROPERTIES LIMITED (11435457)
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 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Mar 2023 | MR01 | Registration of charge 114354570004, created on 28 March 2023 | |
22 Mar 2023 | MA | Memorandum and Articles of Association | |
22 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | CC04 | Statement of company's objects | |
21 Mar 2023 | CC04 | Statement of company's objects | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
30 Jun 2022 | MR01 | Registration of charge 114354570003, created on 23 June 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Apr 2021 | PSC01 | Notification of Sukhdeep Kaur Shetra as a person with significant control on 27 June 2018 | |
29 Apr 2021 | PSC01 | Notification of Mandeep Kaur Khabra as a person with significant control on 27 June 2018 | |
29 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2021 | |
24 Feb 2021 | MR01 | Registration of charge 114354570002, created on 11 February 2021 | |
10 Dec 2020 | MR01 | Registration of charge 114354570001, created on 10 December 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
29 Jul 2020 | TM01 | Termination of appointment of Bilhar Singh Sidhu as a director on 28 July 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Mandeep Kaur Khabra as a director on 11 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 1 K Northcote Avenue Southall Middlesex UB1 2AX United Kingdom to 3 Craneswater Park Southall UB2 5RW on 3 June 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |