SEHMI PROPERTY INVESTMENTS LIMITED
Company number 12657566
- Company Overview for SEHMI PROPERTY INVESTMENTS LIMITED (12657566)
- Filing history for SEHMI PROPERTY INVESTMENTS LIMITED (12657566)
- People for SEHMI PROPERTY INVESTMENTS LIMITED (12657566)
- Charges for SEHMI PROPERTY INVESTMENTS LIMITED (12657566)
- More for SEHMI PROPERTY INVESTMENTS LIMITED (12657566)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
10 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Ajay Singh Sehmi on 1 July 2024 | |
02 Jul 2024 | PSC04 | Change of details for Mr Ajay Singh Sehmi as a person with significant control on 1 July 2024 | |
27 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
17 Jan 2024 | PSC04 | Change of details for Mr Ajay Singh Sehmi as a person with significant control on 17 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Ajay Sehmi on 17 January 2024 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Ajay Sehmi on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Ajay Sehmi as a person with significant control on 6 October 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
03 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 29 June 2023
|
|
06 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
06 Jul 2023 | AD01 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 6 July 2023 | |
29 Nov 2022 | AD01 | Registered office address changed from C/O Vantage Accounting 6N St. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 29 November 2022 | |
22 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
18 Jul 2022 | PSC04 | Change of details for Mr Ajay Sehmi as a person with significant control on 18 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Ajay Sehmi on 18 July 2022 | |
15 Jul 2022 | PSC04 | Change of details for Mr Ajay Sehmi as a person with significant control on 15 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Ajay Sehmi on 15 July 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
19 Jun 2022 | AD01 | Registered office address changed from 6 C/O Vantage Accounting St. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6N St. Cross Road Winchester SO23 9HX on 19 June 2022 | |
19 May 2022 | CH01 | Director's details changed for Mr Ajay Sehmi on 16 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 6 C/O Vantage Accounting St. Cross Road Winchester SO23 9HX on 16 May 2022 | |
01 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 |