- Company Overview for SK BRICKS & MORTAR HOMES LIMITED (12000746)
- Filing history for SK BRICKS & MORTAR HOMES LIMITED (12000746)
- People for SK BRICKS & MORTAR HOMES LIMITED (12000746)
- Charges for SK BRICKS & MORTAR HOMES LIMITED (12000746)
- More for SK BRICKS & MORTAR HOMES LIMITED (12000746)
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) |
---|---|---|---|
05 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 8 July 2024
|
|
05 Sep 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
05 Sep 2024 | PSC07 | Cessation of Sk Assets & Management Ltd as a person with significant control on 27 June 2024 | |
28 Jun 2024 | AP01 | Appointment of Mr Harjit Singh Brar as a director on 26 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Wajid Ali Khan as a director on 14 June 2024 | |
25 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
18 Aug 2023 | MR01 | Registration of charge 120007460002, created on 17 August 2023 | |
28 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Jan 2023 | TM01 | Termination of appointment of Parmjit Singh Bansal as a director on 13 January 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
30 Jul 2022 | PSC02 | Notification of Sk Assets & Management Ltd as a person with significant control on 31 October 2021 | |
30 Jul 2022 | AP01 | Appointment of Mr Wajid Ali Khan as a director on 4 July 2022 | |
30 Jul 2022 | AP01 | Appointment of Mr Parmjit Singh Bansal as a director on 4 July 2022 | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
29 Sep 2021 | AD01 | Registered office address changed from Bridge House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 52 Allendale Avenue Southall UB1 2SW on 29 September 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
29 Jan 2020 | MR01 | Registration of charge 120007460001, created on 28 January 2020 | |
14 Oct 2019 | PSC04 | Change of details for Mrs Hardeep Kaur Brar as a person with significant control on 14 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
07 Jun 2019 | TM01 | Termination of appointment of Wajid Ali Khan as a director on 16 May 2019 | |
07 Jun 2019 | PSC07 | Cessation of Wajid Ali Khan as a person with significant control on 16 May 2019 |