SINCKOT 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
14/03/2514 March 2025 Current accounting period extended from 2025-01-31 to 2025-05-31

View Document

18/02/2518 February 2025 Cessation of Deepika Rajeshkumar Chechani as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

18/02/2518 February 2025 Notification of Sinclair Solomons Limited as a person with significant control on 2025-02-18

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

21/01/2321 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR RAJESH KUMAR CHECHANI

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055235870008

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055235870009

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055235870010

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPIKA RAJESHKUMAR CHECHANI

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED C & R UK LTD CERTIFICATE ISSUED ON 23/09/17

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR PARMJIT RAI

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/09/1711 September 2017 CESSATION OF AMARDEEP SINGH RAI AS A PSC

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR AMARDEEP RAI

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 5 TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS DEEPIKA RAJESHKUMAR CHECHANI

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY PARMINDER SINGH

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

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

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

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

View Accounts

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/09/1211 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 834-838 ALOM ROCK ROAD WARD END BIRMINGHAM WEST MIDLANDS B8 2TX

View Document

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

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/09/119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/09/106 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: SINCLAIR & CO (LONDON) 17 SOHO ROAD BIRMINGHAM B21 9SN

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 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