A SANGHA PROPERTIES LIMITED

Company Documents

DateDescription
20/09/1420 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 APPLICATION FOR STRIKING-OFF

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
DOSHI & CO 1ST FLOOR
WINDSOR HOUSE
1270 LONDON ROAD NORBURY
LONDON
SW16 4DH

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/02/1126 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH SANGHA / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RATTAN KAUR SANGHA / 01/10/2009

View Document

16/09/0916 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM:
HIGHSTONE COMPANY FORMATIONS LIM
HIGHSTONE HOUSE, 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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