- Company Overview for SANGARM PROPERTY LIMITED (12231139)
- Filing history for SANGARM PROPERTY LIMITED (12231139)
- People for SANGARM PROPERTY LIMITED (12231139)
- Charges for SANGARM PROPERTY LIMITED (12231139)
- More for SANGARM PROPERTY LIMITED (12231139)
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) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
10 Oct 2023 | AD01 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 8 Quarles Park Road Romford RM6 4DE on 10 October 2023 | |
10 Oct 2023 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 10 October 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
15 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
01 Oct 2020 | CH01 | Director's details changed for Mr Sangar Manokaran on 1 October 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mr Sangar Manokaran as a person with significant control on 1 October 2020 | |
01 Oct 2020 | PSC04 | Change of details for Janaki Manokaran as a person with significant control on 1 October 2020 | |
24 Jul 2020 | AP04 | Appointment of Aml Registrars Limited as a secretary on 1 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 24 July 2020 | |
14 Jan 2020 | MR01 | Registration of charge 122311390001, created on 9 January 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
27 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-27
|