S & H PROPERTIES BOLTON LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Satisfaction of charge 119838330004 in full

View Document

23/04/2523 April 2025 Satisfaction of charge 119838330001 in full

View Document

23/04/2523 April 2025 Registration of charge 119838330004, created on 2025-04-22

View Document

23/04/2523 April 2025 Registration of charge 119838330003, created on 2025-04-22

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 2 GREENOCK CLOSE BOLTON BL3 4UD ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119838330001

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR IMTYAZ YUSUF PATEL / 10/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 2 GREEHOCK CLOSE BOLTON LANCASHIRE BL3 4UD ENGLAND

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURJAHA UMARJI PATEL / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMTYAZ YUSUF PATEL / 10/05/2019

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company