SHRAVAN PROPERTIES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-13 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-14 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-07 update num_mort_charges 4 => 5
2022-04-07 update num_mort_outstanding 4 => 5
2022-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097262230005
2021-09-30 update statutory_documents DIRECTOR APPOINTED MRS RUPA SACHDEV
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_charges 2 => 4
2020-12-07 update num_mort_outstanding 2 => 4
2020-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097262230003
2020-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097262230004
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-05 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABHISHEK SACHDEV / 11/06/2019
2019-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUPA SACHDEV / 11/06/2019
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 35 NEW BROAD STREET LONDON UNITED KINGDOM EC2M 1NH
2018-10-07 delete sic_code 68100 - Buying and selling of own real estate
2018-10-07 insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2018-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-10-07 update registered_address
2018-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM
2018-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-09-04 update statutory_documents FIRST GAZETTE
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-05 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-10 update account_ref_month 8 => 7
2017-12-10 update accounts_next_due_date 2018-05-31 => 2018-04-30
2017-11-01 update statutory_documents PREVSHO FROM 31/08/2017 TO 31/07/2017
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABHISHEK SACHDEV
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPA SACHDEV
2017-06-08 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2017-06-08 insert address 35 NEW BROAD STREET LONDON UNITED KINGDOM EC2M 1NH
2017-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date null => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-11 => 2018-05-31
2017-06-08 update registered_address
2017-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM
2017-05-11 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK SACHDEV / 07/04/2017
2017-02-09 update num_mort_charges 1 => 2
2017-02-09 update num_mort_outstanding 1 => 2
2017-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097262230002
2016-07-07 insert sic_code 68100 - Buying and selling of own real estate
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-07-07 update returns_last_madeup_date null => 2016-06-13
2016-07-07 update returns_next_due_date 2016-09-08 => 2017-07-11
2016-06-24 update statutory_documents 13/06/16 FULL LIST
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK SACHDEV / 06/06/2016
2016-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097262230001
2015-08-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION