SAHARA PROPERTIES (UK) LIMITED

08353469
20 POWNALL ROAD HOUNSLOW ENGLAND TW3 1YN

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2024 accounts Annual Accounts 7 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
27 Dec 2021 mortgage Registration of a charge 31 Buy now
27 Dec 2021 mortgage Registration of a charge 14 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 7 Buy now
20 Jul 2021 mortgage Registration of a charge 38 Buy now
12 Jan 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Dec 2020 accounts Annual Accounts 7 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2020 mortgage Registration of a charge 42 Buy now
26 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 8 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 10 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2017 officers Termination of appointment of director (Ishervir Singh Gill) 1 Buy now
14 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jan 2017 accounts Annual Accounts 6 Buy now
15 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 May 2016 annual-return Annual Return 7 Buy now
04 May 2016 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 officers Termination of appointment of secretary (Rajinder Singh Banga) 1 Buy now
18 Jun 2015 annual-return Annual Return 7 Buy now
08 Jan 2015 accounts Annual Accounts 5 Buy now
08 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2014 annual-return Annual Return 11 Buy now
14 Apr 2014 officers Appointment of secretary (Mr Rajinder Singh Banga) 2 Buy now
22 Jan 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 Buy now
18 Jan 2014 mortgage Registration of a charge 42 Buy now
10 Jan 2014 resolution Resolution 1 Buy now
09 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2014 mortgage Registration of a charge 42 Buy now
04 Jan 2014 officers Appointment of director (Teja Singh Brar) 3 Buy now
04 Jan 2014 officers Appointment of director (Mr Harmit Singh Brar) 3 Buy now
04 Jan 2014 officers Appointment of director (Mr Ishervir Singh Gill) 3 Buy now
04 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2014 officers Termination of appointment of director (Paul Jones) 2 Buy now
13 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 May 2013 mortgage Registration of a charge 17 Buy now
25 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jan 2013 incorporation Incorporation Company 20 Buy now