SHIVAM PROPERTIES LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

16/10/2416 October 2024 Notification of Pratibha Lakhani as a person with significant control on 2024-09-23

View Document

16/10/2416 October 2024 Change of details for Mr Dipak Dullabhji Lakhani as a person with significant control on 2024-09-23

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mrs Pratibha Lakhani as a director on 2024-09-23

View Document

19/08/2419 August 2024 Change of details for Mr Dipak Dullabhji Lakhani as a person with significant control on 2024-08-17

View Document

19/08/2419 August 2024 Director's details changed for Mr Dipak Dullabhji Lakhani on 2024-08-17

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

02/02/232 February 2023 Satisfaction of charge 5 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Satisfaction of charge 2 in full

View Document

05/12/225 December 2022 Satisfaction of charge 6 in full

View Document

05/12/225 December 2022 Satisfaction of charge 1 in full

View Document

05/12/225 December 2022 Satisfaction of charge 3 in full

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Change of details for Dipak Dullabhji Lakhani as a person with significant control on 2020-08-15

View Document

09/08/219 August 2021 Director's details changed for Dipak Dullabhji Lakhani on 2020-08-15

View Document

09/08/219 August 2021 Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR

View Document

05/08/215 August 2021 Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR

View Document

05/08/215 August 2021 Register(s) moved to registered office address 80 Commercial Square Freemens Common Leicester LE2 7SR

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK DULLABHJI LAKHANI / 11/05/2017

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 11/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 31/01/2013

View Document

31/07/1331 July 2013 SAIL ADDRESS CHANGED FROM: 2 MILL BARN WOLVERTON MANOR SHORWELL NEWPORT ISLE OF WIGHT PO30 3JS UNITED KINGDOM

View Document

31/07/1331 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/10/1228 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

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

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 15/12/2011

View Document

04/01/124 January 2012 SAIL ADDRESS CHANGED FROM: APPLE PIE COTTAGE WOODSIDE ROAD CHIDDINGFOLD GODALMING SURREY GU8 4RA

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

04/08/114 August 2011 SAIL ADDRESS CREATED

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/07/1031 July 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 REGISTERED OFFICE CHANGED ON 31/07/2010 FROM 80 COMMERCIAL SQUARE FREEMANS COMMON LEICESTER LE2 7SR

View Document

31/07/1031 July 2010 Registered office address changed from , 80 Commercial Square, Freemans Common, Leicester, LE2 7SR on 2010-07-31

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/06/0830 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

21/08/0721 August 2007

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

31/07/0731 July 2007 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