- Company Overview for SHOJIN PROPERTY PARTNERS LIMITED (09647110)
- Filing history for SHOJIN PROPERTY PARTNERS LIMITED (09647110)
- People for SHOJIN PROPERTY PARTNERS LIMITED (09647110)
- Charges for SHOJIN PROPERTY PARTNERS LIMITED (09647110)
- More for SHOJIN PROPERTY PARTNERS LIMITED (09647110)
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
|
|
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
|
|
26 Jun 2019 | TM01 | Termination of appointment of Paras Bhagwanji Sidapara as a director on 1 March 2019 |