SAHEEL PROPERTIES LIMITED

30 Hamilton Road 30 Hamilton Road, Wigan, WN4 0SU, England
StatusACTIVE
Company No.10614953
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SAHEEL PROPERTIES LIMITED is an active private limited company with number 10614953. It was incorporated 7 years, 3 months, 1 day ago, on 13 February 2017. The company address is 30 Hamilton Road 30 Hamilton Road, Wigan, WN4 0SU, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Carter

Change date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-25

Psc name: Ms Sarah-Jane Carter

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Carter

Change date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Old address: Global House 303 Ballards Lane Finchley London N12 8NP United Kingdom

New address: 30 Hamilton Road Ashton-in-Makerfield Wigan WN4 0SU

Change date: 2021-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 27 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-27

Charge number: 106149530003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mrs Sarah-Jane Carter

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Carter

Change date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Carter

Change date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah-Jane Carter

Change date: 2019-06-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Carter

Change date: 2019-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106149530002

Charge creation date: 2019-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106149530001

Charge creation date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah-Jane Carter

Notification date: 2017-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Carter

Notification date: 2017-02-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEESE & PICKLE CREATIVE LIMITED

10 PORTLAND BUSINESS CENTRE,DATCHET, SLOUGH,SL3 9EG

Number:06466357
Status:ACTIVE
Category:Private Limited Company

EVENT COUTURE LIMITED

19 LONGRIDGE AVENUE,WASHINGTON,NE38 0QN

Number:07255103
Status:ACTIVE
Category:Private Limited Company

FORTUNE CP LIMITED

REGUS HOUSE, VICTORY WAY,DARTFORD,DA2 6QD

Number:05099462
Status:ACTIVE
Category:Private Limited Company

HADFIELDS TRANSPORT LIMITED

HADFIELD HOUSE,MILES PLATTING MANCHESTER,M40 8AG

Number:00375658
Status:ACTIVE
Category:Private Limited Company

IKD PROPERTY LTD

513 LONDON ROAD,SUTTON,SM3 8JR

Number:04766854
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST HEALTH CIC

SUITE 15799 20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07176011
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source