SADHRA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewConfirmation statement made on 2025-11-07 with no updates

View Document

15/05/2515 May 2025 Registration of charge 103672370001, created on 2025-05-09

View Document

19/02/2519 February 2025 Notification of Balharo Sadhra as a person with significant control on 2025-02-19

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Registered office address changed from 17 Brunswick Gate Stourbridge DY8 2QA England to 369 Hagley Road West Quinton Birmingham B32 2AL on 2023-05-12

View Document

16/01/2316 January 2023 Termination of appointment of Sandeep Kaur Sadhra Van Der Hoek as a director on 2022-12-01

View Document

25/11/2225 November 2022 Appointment of Mrs Sandeep Kaur Sadhra Van Der Hoek as a director on 2022-10-01

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Appointment of Mrs Balharo Kaur Sadhra as a director on 2022-07-01

View Document

08/09/228 September 2022 Registered office address changed from , Colman House 121, Livery Street, Birmingham, B3 1RS, United Kingdom to 369 Hagley Road West Quinton Birmingham B32 2AL on 2022-09-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 Registered office address changed from , 17 Brunswick Gate, Stourbridge, DY8 2QA, United Kingdom to 369 Hagley Road West Quinton Birmingham B32 2AL on 2018-11-19

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 17 BRUNSWICK GATE STOURBRIDGE DY8 2QA UNITED KINGDOM

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR TARSEM SINGH / 28/05/2018

View Document

29/05/1829 May 2018 CESSATION OF GURBINDER SINGH SADHRA AS A PSC

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR GURBINDER SADHRA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

09/09/169 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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