S & H PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Registered office address changed from Christopher House 94B London Road Leicester Leicestershire LE2 0QS United Kingdom to C/O Grineaux Accountants Ltd 20 Market Hill Southam Warwickshire CV47 0HF on 2025-06-16 |
03/06/253 June 2025 | Total exemption full accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Current accounting period shortened from 2024-03-28 to 2024-03-27 |
22/01/2522 January 2025 | Termination of appointment of Shalbinder Singh Malle as a director on 2024-11-15 |
27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
23/12/2423 December 2024 | Cessation of Hatchback Ltd as a person with significant control on 2024-11-15 |
23/12/2423 December 2024 | Notification of Harballe Investments Ltd as a person with significant control on 2024-11-15 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
02/12/242 December 2024 | Memorandum and Articles of Association |
26/11/2426 November 2024 | Resolutions |
26/11/2426 November 2024 | Resolutions |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2024-11-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2022-03-31 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/03/2420 March 2024 | Current accounting period shortened from 2023-03-30 to 2022-03-29 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
29/11/2329 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
31/10/2231 October 2022 | Registered office address changed from 31 High View Close Leicester LE4 9LJ England to Christopher House 94B London Road Leicester Leicestershire LE2 0QS on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Mr Shalbinder Singh Malle on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Hardeep Singh Malle on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
12/04/2112 April 2021 | 29/02/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
04/03/214 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATCHBACK LTD |
04/03/214 March 2021 | CESSATION OF SHALBINDER SINGH MALLE AS A PSC |
04/03/214 March 2021 | CESSATION OF HARDEEP SINGH MALLE AS A PSC |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM KAGDADIA & CO 18 VICTORIA TERRACE LEAMINGTON SPA CV31 3AB |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
14/11/1714 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/02/157 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SINGH MALLE / 01/02/2014 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHALBINDER SINGH MALLE / 01/02/2014 |
07/02/147 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
11/06/1311 June 2013 | 07/02/13 STATEMENT OF CAPITAL GBP 300 |
11/06/1311 June 2013 | 07/02/13 STATEMENT OF CAPITAL GBP 100 |
07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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