SIMPLY HAPPY PROPERTIES LTD

Company Documents

DateDescription
26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2023-01-31

View Document

25/10/2425 October 2024 Registered office address changed from C/O Bohemian Accountants Ltd 830a Harrogate Road 1st Floor, Greengates Lodge Bradford BD10 0RA England to Simply Happy Accounting Limited Greengates Lodge 830a Harrogate Road Bradford West Yorkshire BD10 0RA on 2024-10-25

View Document

25/10/2425 October 2024 Confirmation statement made on 2023-06-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITESH AMRAT PATEL

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJINDER PATEL

View Document

30/06/2030 June 2020 CESSATION OF RAJINDER KAUR PATEL AS A PSC

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O ICSE 830A HARROGATE ROAD BRADFORD WEST YORKSHIRE BD10 0RA

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR HITESH AMRAT PATEL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, NO UPDATES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/03/1623 March 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008709

View Document

23/03/1623 March 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009075

View Document

23/03/1623 March 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2016

View Document

18/03/1618 March 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/09/1410 September 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/03/1411 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O ICSE 830A HARROGATE ROAD GREENGATES LODGE BRADFORD WEST YORKSHIRE BD10 0RA ENGLAND

View Document

14/01/1414 January 2014 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJINDER KAUR PATEL / 11/08/2012

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM MANNING STORES 48 THE STRAND KIRKYHOLT ROCHDALE LANCS OL11 2JG

View Document

13/09/1313 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2013

View Document

08/03/138 March 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/02/1228 February 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 DIRECTOR APPOINTED MRS RAJINDER PATEL

View Document

05/12/115 December 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR HITESH PATEL

View Document

18/07/1118 July 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

28/11/1028 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY PANDEEP LAYAL

View Document

13/04/1013 April 2010 TERMINATE DIR APPOINTMENT

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEREDITH

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR HITESH AMRAT PATEL

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/095 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR SANSAR KANG

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED STEVEN SCOTT MEREDITH

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/03/0921 March 2009 DISS40 (DISS40(SOAD))

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FIRST GAZETTE

View Document

09/03/099 March 2009 DIRECTOR APPOINTED SANSAR KANG

View Document

02/03/092 March 2009 SECRETARY APPOINTED PANDEEP KAUR LAYAL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR RASHAM KANG

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY BRYAN ACKERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 79 HELME LANE MELTHAM HUDDERSFIELD WEST YORKSHIRE HD9 5PE

View Document

07/11/087 November 2008 CURREXT FROM 31/08/2008 TO 31/01/2009

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR SANSAR KANG

View Document

08/07/088 July 2008 DIRECTOR APPOINTED SANSAR SINGH KANG

View Document

20/05/0820 May 2008 SECRETARY APPOINTED BRYAN STEPHEN ACKERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR SANSAR KANG

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED RASHAM SINGH KANG

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY PANDEEP LAYAL

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information