SINGH AND SONS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Resignation of a liquidator

View Document

05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

30/11/2230 November 2022 Registered office address changed from 1628 Lincoln Road Peterborough PE6 7HH England to 2 the Crescent Taunton TA1 4EA on 2022-11-30

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Statement of affairs

View Document

30/11/2230 November 2022 Appointment of a voluntary liquidator

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-02-28

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been suspended

View Document

12/02/2212 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

13/03/2013 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER KUMAR SINGH / 07/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER KUMAR SINGH / 07/02/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM C/O MR B S KUMAR 1124 LINCOLN ROAD WALTON PETERBOROUGH CAMBS PE4 6BP

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 PREVSHO FROM 31/05/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

01/03/151 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/06/1218 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

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

View Accounts

05/09/115 September 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 18 MEAD CLOSE PETERBOROUGH PE46BS UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

10/05/1010 May 2010 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