SAI PROPERTY DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 03491723 |
Category | Private Limited Company |
Incorporated | 13 Jan 1998 |
Age | 26 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SAI PROPERTY DEVELOPMENTS LTD is an active private limited company with number 03491723. It was incorporated 26 years, 4 months, 19 days ago, on 13 January 1998. The company address is 3 Stanhope Gate 3 Stanhope Gate, Camberley, GU15 3DW, England.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Notification of a person with significant control
Date: 18 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sukhdev Kaur Kalsi
Notification date: 2024-03-14
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Inderjit Singh Kalsi
Change date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change person director company with change date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-10
Officer name: Mrs Sukhdev Kaur Kalsi
Documents
Change person secretary company with change date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jagtar Singh Saggu
Change date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Old address: 7 Sutton Hall Road Heston Middlesex TW5 0PX
New address: 3 Stanhope Gate Yorktown Business Park Camberley GU15 3DW
Change date: 2021-06-16
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Termination director company with name termination date
Date: 21 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-13
Officer name: Ravinder Singh Kalsi
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 27 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sukhdev Kaur Kalsi
Appointment date: 2015-09-10
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ravinder Singh Kalsi
Appointment date: 2015-09-10
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Inderjit Kalsi
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person secretary company with change date
Date: 24 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-23
Officer name: Jagtar Singh Saggu
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 25 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Inderjit Kalsi
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from 78 stoke road slough berkshire SL2 5AP
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: 153 slade road four oaks sutton coldfield west midlands B75 5PD
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: 78 stoke road slough berks SL2 5AP
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; no change of members
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: 814 wolverhampton road oldbury west midlands B69 4RY
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 17/11/05 from: 24 thorney lane south richings park, iver buckinghamshire SL0 9AE
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: 78 stoke road slough SL2 5AP
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/02; full list of members
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 16 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/00; full list of members
Documents
Legacy
Date: 19 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 31/03/99
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/99; full list of members
Documents
Legacy
Date: 16 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 16/09/98 from: 984 uxbridge road hayes middlesex UB4 0RL
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 ABBEYDALE GROVE,LEEDS,LS5 3RE
Number: | 11526983 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MAIN ROAD MAIN ROAD,SELBY,YO8 8QJ
Number: | 10677079 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITALIAN FREIGHT SERVICES (SCOTLAND) LIMITED
UNIT 4,DENNY,FK6 6QR
Number: | SC411706 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, CHERRYTREE FARM,SIBLE HEDINGHAM,CO9 3LZ
Number: | 11589389 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WORNINGTON ROAD,LONDON,W10 5QJ
Number: | 10675694 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LINCOLN CLOSE,ST. NEOTS,PE19 5UE
Number: | 06670575 |
Status: | ACTIVE |
Category: | Private Limited Company |