SINGH BAINS 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
04/03/254 March 2025 Total exemption full accounts made up to 2024-03-29

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

22/12/2322 December 2023 Registration of charge 075068080010, created on 2023-12-21

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/01/2311 January 2023 Amended total exemption full accounts made up to 2022-03-30

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMINDER BAINS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075068080004

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075068080002

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075068080003

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075068080005

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075068080001

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075068080008

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075068080007

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075068080009

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075068080006

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

01/02/181 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR TAJINDER SINGH / 31/01/2018

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 5 LONGFORD SPINNEY BRADWAY SHEFFIELD SOUTH YORKSHIRE S17 4LR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARMINDER BAINS / 06/01/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDER SINGH / 06/01/2015

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075068080005

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075068080004

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075068080003

View Document

12/06/1312 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075068080002

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075068080001

View Document

17/04/1317 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 DIRECTOR APPOINTED HARMINDER BAINS

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/124 October 2012 CURRSHO FROM 31/01/2012 TO 30/09/2011

View Document

20/03/1220 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

26/01/1126 January 2011 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