- Company Overview for S A PROPERTIES INVESTMENT LIMITED (10362652)
- Filing history for S A PROPERTIES INVESTMENT LIMITED (10362652)
- People for S A PROPERTIES INVESTMENT LIMITED (10362652)
- Registers for S A PROPERTIES INVESTMENT LIMITED (10362652)
- More for S A PROPERTIES INVESTMENT LIMITED (10362652)
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) |
---|---|---|---|
27 Aug 2023 | AP01 | Appointment of Mr Rashid Mehmood as a director on 26 August 2023 | |
15 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
16 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Sajjad Gani on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 12 Constance Street International House London E16 2DQ England to 912a London Road Thornton Heath CR7 7PE on 13 April 2022 | |
13 Apr 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
08 Jun 2021 | CH01 | Director's details changed for Mr Sajjad Gani on 4 June 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Sajjad Gani as a person with significant control on 4 June 2021 | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Jun 2020 | PSC01 | Notification of Sajjad Gani as a person with significant control on 3 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 12 Constance Street International House London E16 2DQ on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Sajjad Gani on 3 June 2020 | |
03 Jun 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
03 Jun 2020 | AD03 | Register(s) moved to registered inspection location 12 Constance Street London E16 2DQ | |
03 Jun 2020 | AD02 | Register inspection address has been changed to 12 Constance Street London E16 2DQ | |
03 Jun 2020 | PSC07 | Cessation of Sajjad Alam as a person with significant control on 3 June 2020 | |
16 Oct 2019 | CH01 | Director's details changed | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
15 Oct 2019 | CH01 | Director's details changed for Mr Sajjad Alam on 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates |