Advanced company searchLink opens in new window

S & K PROPERTY (YORKSHIRE) LIMITED

Company number 11983157

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)
11 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
11 Jan 2025 PSC04 Change of details for Mr Sukhdev Singh Aujla as a person with significant control on 11 January 2025
11 Jan 2025 PSC04 Change of details for Mrs Kamaljit Kaur Aujla as a person with significant control on 11 January 2025
11 Jan 2025 CH01 Director's details changed for Mr Sukhdev Singh Aujla on 11 January 2025
11 Jan 2025 CH01 Director's details changed for Mrs Kamaljit Kaur Aujla on 11 January 2025
18 Oct 2024 AA Micro company accounts made up to 31 March 2024
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
24 Jan 2022 PSC01 Notification of Jagjit Singh Aujla as a person with significant control on 15 January 2022
24 Jan 2022 PSC01 Notification of Hardeep Singh Aujla as a person with significant control on 15 January 2022
24 Jan 2022 PSC04 Change of details for Mrs Kamaljit Kaur Aujla as a person with significant control on 1 January 2022
24 Jan 2022 PSC04 Change of details for Mr Sukhdev Singh Aujla as a person with significant control on 1 January 2022
24 Jan 2022 CH01 Director's details changed for Mrs Kamaljit Kaur Aujla on 1 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Sukhdev Singh Aujla on 1 January 2022
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 8
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CH01 Director's details changed for Mrs Kamaljit Kaur Aujla on 1 August 2021
02 Aug 2021 PSC04 Change of details for Mrs Kamaljit Kaur Aujla as a person with significant control on 1 August 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates