SAPNA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02855952 |
Category | Private Limited Company |
Incorporated | 22 Sep 1993 |
Age | 30 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SAPNA PROPERTIES LIMITED is an active private limited company with number 02855952. It was incorporated 30 years, 7 months, 6 days ago, on 22 September 1993. The company address is 27 Thorpe Avenue 27 Thorpe Avenue, Kent, TN10 4PW.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satish Kumar Kharbanda
Termination date: 2018-10-23
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Termination secretary company with name termination date
Date: 27 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-15
Officer name: Rajan Marwaha
Documents
Appoint person secretary company with name date
Date: 27 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-16
Officer name: Mrs Shamila Marwaha
Documents
Termination director company with name termination date
Date: 27 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Rajan Marwaha
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Appoint person director company with name date
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-27
Officer name: Mr Rajan Marwaha
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts amended with made up date
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Satish Kumar Kharbanda
Change date: 2010-09-29
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Shamila Marwaha
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members; amend
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; no change of members
Documents
Accounts with accounts type small
Date: 29 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/98; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/97; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 09/01/97 from: 7 nash close elstree hertfordshire WD6 3LE
Documents
Legacy
Date: 18 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/96; no change of members
Documents
Legacy
Date: 15 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 15/07/96 from: 50 tregenna avenue south harrow middx HA2 8QS
Documents
Accounts with accounts type small
Date: 11 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/95; no change of members
Documents
Legacy
Date: 20 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 20 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 19 May 1995
Category: Address
Type: 287
Description: Registered office changed on 19/05/95 from: 249 ballards lane finchley london N3 1NG
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/94; full list of members
Documents
Legacy
Date: 18 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 18/10/93 from: 4 bishops avenue northwood middlesex HA6 3DG
Documents
Legacy
Date: 04 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
BERKELEY COMMUNITY VILLAGES LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 04552410 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DENE ROAD,MANCHESTER,M20 2AE
Number: | 10847213 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNTOWN ELECTRICAL CONTRACTORS LIMITED
3 ARGYLL CLOSE,LEEDS,LS18 5SP
Number: | 05400994 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES PROPERTIES SOUTH WEST LIMITED
THE OLD CHAPEL ANCORA,BIDEFORD,EX39 5JS
Number: | 06801577 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINAULT HOUSE,ROMFORD,RM6 5SX
Number: | 11709480 |
Status: | ACTIVE |
Category: | Private Limited Company |
C V ROSS & CO LIMITED UNIT 1, OFFICE 1,,BRISTOL,BS30 8XT
Number: | 08895848 |
Status: | ACTIVE |
Category: | Private Limited Company |