ROS AND SALIM PROPERTY LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
20/02/2520 February 2025 | Change of details for Mr Mohamed Salim Laher as a person with significant control on 2025-01-15 |
20/02/2520 February 2025 | Change of details for Mrs Rosalind Bridget Laher as a person with significant control on 2025-01-15 |
20/02/2520 February 2025 | Registered office address changed from 84 Redway Drive Twickenham TW2 7NW England to 27 Albemarle Avenue Twickenham Greater London TW2 6AJ on 2025-02-20 |
20/02/2520 February 2025 | Change of details for Mrs Rosalind Bridget Laher as a person with significant control on 2025-01-15 |
20/02/2520 February 2025 | Change of details for Mr Mohamed Salim Laher as a person with significant control on 2025-01-15 |
20/02/2520 February 2025 | Secretary's details changed for Mr Mohamed Salim Laher on 2025-01-15 |
20/02/2520 February 2025 | Director's details changed for Mrs Rosalind Bridget Laher on 2025-01-15 |
20/02/2520 February 2025 | Director's details changed for Mr Mohamed Salim Laher on 2025-01-15 |
20/02/2520 February 2025 | Director's details changed for Mr Mohamed Salim Laher on 2025-01-15 |
20/02/2520 February 2025 | Director's details changed for Mrs Rosalind Bridget Laher on 2025-01-15 |
15/12/2415 December 2024 | Micro company accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with updates |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2023-03-24 |
23/06/2323 June 2023 | Notification of Rosalind Bridget Laher as a person with significant control on 2023-06-12 |
22/06/2322 June 2023 | Registered office address changed from 84 Redway Drive Redway Drive TW2 7NW United Kingdom to 84 Redway Drive Twickenham TW2 7NW on 2023-06-22 |
22/06/2322 June 2023 | Second filing of Confirmation Statement dated 2023-06-12 |
14/06/2314 June 2023 | Certificate of change of name |
13/06/2313 June 2023 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 84 Redway Drive Redway Drive TW2 7NW on 2023-06-13 |
13/06/2313 June 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-06-12 |
13/06/2313 June 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Termination of appointment of Nuala Thornton as a director on 2023-06-12 |
13/06/2313 June 2023 | Appointment of Mr Mohamed Salim Laher as a secretary on 2023-06-12 |
13/06/2313 June 2023 | Notification of Mohamed Salim Laher as a person with significant control on 2023-06-12 |
13/06/2313 June 2023 | Appointment of Mrs Rosalind Laher as a director on 2023-06-12 |
13/06/2313 June 2023 | Appointment of Mr Mohamed Salim Laher as a director on 2023-06-12 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with updates |
24/03/2324 March 2023 | Incorporation |
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