KALLHA PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-12-26 with updates

View Document

27/02/2527 February 2025 Cessation of Kewal Singh Kallha as a person with significant control on 2024-02-24

View Document

27/02/2527 February 2025 Cessation of Davinder Singh Kallha as a person with significant control on 2024-02-24

View Document

27/02/2527 February 2025 Cessation of Nash Investment Holdings Limited as a person with significant control on 2024-11-19

View Document

27/02/2527 February 2025 Notification of Nash Investment Holdings Limited as a person with significant control on 2024-02-28

View Document

27/02/2527 February 2025 Notification of Kewal Singh Kallha as a person with significant control on 2024-11-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

29/12/1829 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual return made up to 26 December 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 Annual return made up to 26 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM MURRAYS-ICG HOUSE GREENFORD BUSINESS CENTRE OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0AL

View Document

30/12/1330 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 26 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/01/115 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER SINGH KALLHA / 26/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEWAL SINGH KALLHA / 26/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM MURRAYS GREENFORD BUSINESS CENTRE I C G HOUSE OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0AL

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 179 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SQ

View Document

22/01/0822 January 2008 RETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: CENTRAL HALL BUILDINGS 1A BEACONSFIELD ROAD SOUTHALL MIDDX UB1 1BD

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 28/12/88; NO CHANGE OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

09/04/879 April 1987 GAZETTABLE DOCUMENT

View Document

05/03/875 March 1987 COMPANY NAME CHANGED LEAPAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

21/11/6321 November 1963 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