Advanced company searchLink opens in new window

SHOJIN PROPERTY PARTNERS LIMITED

Company number 09647110

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AD01 Registered office address changed from C/O Leaman Mattei, Suite 1, First Floor, 1 Duchess Street London W1W 6AN England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 8 April 2024
03 Jan 2024 AA Accounts for a small company made up to 30 June 2023
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 571.27
06 Nov 2023 MR01 Registration of charge 096471100002, created on 1 November 2023
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
03 Mar 2023 PSC07 Cessation of Jatin Ondhia as a person with significant control on 3 March 2023
05 Dec 2022 AA Accounts for a small company made up to 30 June 2022
27 Jul 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to C/O Leaman Mattei, Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 27 July 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
06 Apr 2022 AA Accounts for a small company made up to 30 June 2021
04 Oct 2021 CS01 Confirmation statement made on 30 June 2021 with updates
27 Sep 2021 PSC02 Notification of Shojin Property Holdings Limited as a person with significant control on 14 June 2021
19 May 2021 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 19 May 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 Oct 2020 AD01 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 47 Marylebone Lane London W1U 2NT on 8 October 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Mar 2020 PSC07 Cessation of Sandeep Puri as a person with significant control on 17 October 2019
17 Mar 2020 TM01 Termination of appointment of Sandeep Kumar Puri as a director on 17 March 2020
18 Nov 2019 MR04 Satisfaction of charge 096471100001 in full
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
02 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 TM01 Termination of appointment of Paras Bhagwanji Sidapara as a director on 1 March 2019