Advanced company searchLink opens in new window

SINGH & SINGH PROPERTY DEVELOPMENTS LIMITED

Company number 11265502

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)
17 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
15 Mar 2024 AA01 Previous accounting period extended from 30 March 2023 to 31 August 2023
16 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
23 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 AA Micro company accounts made up to 31 March 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
10 Dec 2020 PSC01 Notification of Varinder Singh as a person with significant control on 14 June 2018
10 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 10 December 2020
12 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
12 May 2020 AD01 Registered office address changed from 57 Market Street Oakengates Telford TF2 6EA United Kingdom to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 12 May 2020
07 Apr 2020 AA Micro company accounts made up to 31 March 2019
07 Apr 2020 CS01 Confirmation statement made on 13 June 2019 with no updates
07 Apr 2020 RT01 Administrative restoration application
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 TM01 Termination of appointment of Herneck Singh as a director on 1 June 2018
18 Jul 2018 MR01 Registration of charge 112655020001, created on 27 June 2018
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 100
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2018 AP01 Appointment of Mr Herneck Singh as a director on 30 March 2018
29 Mar 2018 TM01 Termination of appointment of Herneck Singh as a director on 20 March 2018
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted