SEKHON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge SC2315200013, created on 2025-06-02

View Document

03/06/253 June 2025 Registration of charge SC2315200012, created on 2025-06-02

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-14 with updates

View Document

12/07/2312 July 2023 Cessation of Karnail Singh as a person with significant control on 2023-05-31

View Document

12/07/2312 July 2023 Notification of Gurnam Singh as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

12/03/1812 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/06/125 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 43 BRAIDHOLM ROAD GLASGOW G46 6EN

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARNAIL SINGH / 01/06/2010

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/12/1021 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/1030 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 4 ASTER GARDENS SOUTHPARK VILLAGE GLASGOW G53 7XG

View Document

30/07/1030 July 2010 31/05/08 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 Annual return made up to 14 May 2009 with full list of shareholders

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/05/06; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 PARTIC OF MORT/CHARGE *****

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTIC OF MORT/CHARGE *****

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/12/048 December 2004 PARTIC OF MORT/CHARGE *****

View Document

24/11/0424 November 2004 PARTIC OF MORT/CHARGE *****

View Document

24/11/0424 November 2004 PARTIC OF MORT/CHARGE *****

View Document

24/11/0424 November 2004 PARTIC OF MORT/CHARGE *****

View Document

16/08/0416 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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