SANDHU PROPERTY INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

28/10/2428 October 2024 Notification of Kamaljit Kaur Sandhu as a person with significant control on 2023-11-12

View Document

28/10/2428 October 2024 Notification of Novjot Randhawa as a person with significant control on 2024-07-03

View Document

28/10/2428 October 2024 Notification of Gurpreet Singh Sandhu as a person with significant control on 2024-07-03

View Document

28/10/2428 October 2024 Cessation of Kamaljit Kaur Sandhu as a person with significant control on 2024-07-03

View Document

28/10/2428 October 2024 Cessation of Sukhdev Singh Sandhu as a person with significant control on 2023-11-12

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Termination of appointment of Sukhdev Singh Sandhu as a director on 2023-11-12

View Document

30/12/2330 December 2023 Cessation of Kamaljit Kaur Sandhu as a person with significant control on 2023-11-07

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJIT KAUR SANDHU / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEV SINGH SANDHU / 17/08/2017

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJIT KAUR SANDHU / 01/01/2015

View Document

22/01/1622 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEV SINGH SANDHU / 01/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083315210007

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083315210008

View Document

30/12/1330 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 17 CECIL ROAD LONDON W3 0DA ENGLAND

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083315210003

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083315210005

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083315210002

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083315210004

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083315210006

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083315210001

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information