SHIVAM PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Confirmation statement made on 2024-10-16 with updates |
16/10/2416 October 2024 | Notification of Pratibha Lakhani as a person with significant control on 2024-09-23 |
16/10/2416 October 2024 | Change of details for Mr Dipak Dullabhji Lakhani as a person with significant control on 2024-09-23 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Appointment of Mrs Pratibha Lakhani as a director on 2024-09-23 |
19/08/2419 August 2024 | Change of details for Mr Dipak Dullabhji Lakhani as a person with significant control on 2024-08-17 |
19/08/2419 August 2024 | Director's details changed for Mr Dipak Dullabhji Lakhani on 2024-08-17 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-09 with updates |
02/02/232 February 2023 | Satisfaction of charge 5 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Satisfaction of charge 2 in full |
05/12/225 December 2022 | Satisfaction of charge 6 in full |
05/12/225 December 2022 | Satisfaction of charge 1 in full |
05/12/225 December 2022 | Satisfaction of charge 3 in full |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Change of details for Dipak Dullabhji Lakhani as a person with significant control on 2020-08-15 |
09/08/219 August 2021 | Director's details changed for Dipak Dullabhji Lakhani on 2020-08-15 |
09/08/219 August 2021 | Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR |
05/08/215 August 2021 | Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR |
05/08/215 August 2021 | Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK DULLABHJI LAKHANI / 11/05/2017 |
11/05/1711 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 11/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/10/1514 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/07/1431 July 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/07/1331 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 31/01/2013 |
31/07/1331 July 2013 | SAIL ADDRESS CHANGED FROM: 2 MILL BARN WOLVERTON MANOR SHORWELL NEWPORT ISLE OF WIGHT PO30 3JS UNITED KINGDOM |
31/07/1331 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/11/121 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
28/10/1228 October 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
31/07/1231 July 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
31/07/1231 July 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 15/12/2011 |
04/01/124 January 2012 | SAIL ADDRESS CHANGED FROM: APPLE PIE COTTAGE WOODSIDE ROAD CHIDDINGFOLD GODALMING SURREY GU8 4RA |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/08/114 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
04/08/114 August 2011 | SAIL ADDRESS CREATED |
04/08/114 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/07/1031 July 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
31/07/1031 July 2010 | REGISTERED OFFICE CHANGED ON 31/07/2010 FROM 80 COMMERCIAL SQUARE FREEMANS COMMON LEICESTER LE2 7SR |
31/07/1031 July 2010 | Registered office address changed from , 80 Commercial Square, Freemans Common, Leicester, LE2 7SR on 2010-07-31 |
26/03/1026 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/06/0830 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/02/0815 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0817 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | SECRETARY RESIGNED |
21/08/0721 August 2007 | DIRECTOR RESIGNED |
21/08/0721 August 2007 | NEW SECRETARY APPOINTED |
21/08/0721 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ |
21/08/0721 August 2007 | |
21/08/0721 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
31/07/0731 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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