RAMDAS-HARSIA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-01 with no updates |
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
01/06/241 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Micro company accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Confirmation statement made on 2023-06-24 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPLAIN ALEXANDER RAMDAS RAMDAS-HARSIA |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA RAMDAS-HARSIA / 30/06/2015 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAPLAIN ALEXANDER RAMDAS RAMDAS-HARSIA / 30/06/2015 |
30/06/1630 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / CAPLAIN ALEXANDER RAMDAS RAMDAS HARSIA / 30/06/2015 |
30/06/1630 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 12 KINGSWOOD AVENUE, LIDGETT PARK, LEEDS WEST YORKSHIRE LS8 2DB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
12/04/1412 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/04/1215 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
13/02/1113 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAPLAIN ALEXANDER RAMDAS RAMDAS HARSIA / 02/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA RAMDAS HARSIA / 02/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/04/0716 April 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | STRIKE-OFF ACTION DISCONTINUED |
30/10/0630 October 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | FIRST GAZETTE |
18/04/0518 April 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
01/04/041 April 2004 | £ NC 1000/1100 22/03/0 |
01/04/041 April 2004 | NC INC ALREADY ADJUSTED 22/03/04 |
19/03/0419 March 2004 | NEW DIRECTOR APPOINTED |
19/03/0419 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0419 March 2004 | REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
19/03/0419 March 2004 | SECRETARY RESIGNED |
19/03/0419 March 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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