SL PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

21/04/2421 April 2024 Notification of Satwinder Lally as a person with significant control on 2024-04-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Satisfaction of charge 097684420003 in full

View Document

03/07/233 July 2023 Satisfaction of charge 097684420004 in full

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Notification of Sel Property Investments Fzco as a person with significant control on 2022-04-01

View Document

29/06/2329 June 2023 Cessation of Satwinder Singh Lally as a person with significant control on 2022-04-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

12/04/2312 April 2023 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097684420004

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097684420003

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097684420001

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097684420002

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIM LALLY

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR SATWINDER SINGH LALLY

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATWINDER LALLY

View Document

01/07/191 July 2019 CESSATION OF ERIM LALLY AS A PSC

View Document

29/06/1929 June 2019 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR SATWINDER LALLY

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIM LALLY

View Document

29/05/1929 May 2019 CESSATION OF SATWINDER SINGH LALLY AS A PSC

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MS ERIM LALLY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097684420002

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097684420001

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERIM LALLY

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MS ERIM LALLY

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SATWINDER SINGH LALLY / 29/08/2018

View Document

29/08/1829 August 2018 Registered office address changed from , 9 Kent House Old Bexley Business Park, Bourne Road, Bexley, Kent, DA5 1LR, England to 126 Osidge Lane London N14 5DN on 2018-08-29

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR KALDISH SHOKER

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 9 KENT HOUSE OLD BEXLEY BUSINESS PARK BOURNE ROAD BEXLEY KENT DA5 1LR ENGLAND

View Document

29/08/1829 August 2018 CESSATION OF KALDISH SINGH SHOKER AS A PSC

View Document

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/159 September 2015 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