SUMAL & SONS (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
10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

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

View Accounts

02/02/242 February 2024 Satisfaction of charge 3 in full

View Document

02/02/242 February 2024 Satisfaction of charge 9 in full

View Document

02/02/242 February 2024 Satisfaction of charge 8 in full

View Document

02/02/242 February 2024 Satisfaction of charge 5 in full

View Document

02/02/242 February 2024 Satisfaction of charge 4 in full

View Document

02/02/242 February 2024 Satisfaction of charge 2 in full

View Document

02/02/242 February 2024 Satisfaction of charge 11 in full

View Document

02/02/242 February 2024 Satisfaction of charge 6 in full

View Document

02/02/242 February 2024 Satisfaction of charge 10 in full

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Mohinder Singh Sumal on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Mengha Singh on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Daljinder Singh Sumal on 2022-10-21

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DALJINDER SINGH SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DALJINDER SINGH SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN SINGH / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MENGHA SINGH / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHINDER SINGH SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAL SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN SINGH / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MENGHA SINGH / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAL SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHINDER SINGH SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR MOHINDER SUMAL / 14/02/2020

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

27/07/1927 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O HURSHENS 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT

View Document

12/02/1812 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

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

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O HURSHENS LTD 14 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4SE

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

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

View Accounts

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/12/129 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHINDER SINGH SUMAL / 01/01/2010

View Document

19/01/1119 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/106 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN SINGH / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MENGHA SINGH / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O HURSHENS 291 GREEN LANES LONDON N13 4XS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/11/04; NO CHANGE OF MEMBERS

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 24 THE AVENUE WANSTEAD LONDON E11 2EF

View Document

30/01/0430 January 2004 RETURN MADE UP TO 20/11/03; NO CHANGE OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 278/286 STAMFORD HILL LONDON N16 6TW

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/04/9215 April 1992 £ NC 100/110000 12/02

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 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