New Ss Properties (UK) Ltd was registered on 05 July 2003 with its registered office in West Midlands. Currently we aren't aware of the number of employees at the this company. This business has 4 directors listed as Snehi, Amarjit, Sanhi, David, Sanhi, Swaran, Sanhi, Neelu in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANHI, David | 10 July 2003 | - | 1 |
SANHI, Swaran | 10 July 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNEHI, Amarjit | 07 April 2004 | - | 1 |
SANHI, Neelu | 10 July 2003 | 07 April 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 10 July 2018 | |
PSC08 - N/A | 27 March 2018 | |
PSC09 - N/A | 05 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 20 August 2013 | |
CH01 - Change of particulars for director | 20 August 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH03 - Change of particulars for secretary | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 23 September 2009 | |
363s - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 04 April 2007 | |
225 - Change of Accounting Reference Date | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
AA - Annual Accounts | 13 November 2006 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
363s - Annual Return | 25 July 2006 | |
CERTNM - Change of name certificate | 13 April 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 13 April 2006 | |
287 - Change in situation or address of Registered Office | 13 April 2006 | |
363a - Annual Return | 13 April 2006 | |
AC92 - N/A | 12 April 2006 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
NEWINC - New incorporation documents | 05 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 January 2007 | Outstanding |
N/A |
Debenture | 25 October 2006 | Outstanding |
N/A |
Legal mortgage | 25 October 2006 | Outstanding |
N/A |
Debenture | 29 September 2003 | Outstanding |
N/A |