Established in 2006, S & R Properties (UK) Ltd have registered office in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 3 directors listed as Kaur, Ranjit, Singh, Parmjit, Singh, Surinder.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Ranjit | 17 October 2008 | - | 1 |
SINGH, Parmjit | 06 October 2006 | - | 1 |
SINGH, Surinder | 06 October 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 01 August 2019 | |
MR04 - N/A | 25 March 2019 | |
MR01 - N/A | 25 March 2019 | |
CS01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 15 November 2017 | |
MR04 - N/A | 11 October 2017 | |
MR04 - N/A | 11 October 2017 | |
MR04 - N/A | 11 October 2017 | |
MR04 - N/A | 10 October 2017 | |
MR04 - N/A | 10 October 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 31 July 2017 | |
MR04 - N/A | 24 July 2017 | |
MR04 - N/A | 24 July 2017 | |
MR04 - N/A | 24 July 2017 | |
MR05 - N/A | 15 February 2017 | |
MR05 - N/A | 15 February 2017 | |
MR05 - N/A | 15 February 2017 | |
MR05 - N/A | 15 February 2017 | |
MR05 - N/A | 15 February 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 16 October 2009 | |
AA - Annual Accounts | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 20 March 2009 | |
363a - Annual Return | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
363a - Annual Return | 07 December 2007 | |
395 - Particulars of a mortgage or charge | 26 October 2006 | |
287 - Change in situation or address of Registered Office | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
NEWINC - New incorporation documents | 06 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2019 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Fully Satisfied |
N/A |
Mortgage | 26 April 2010 | Fully Satisfied |
N/A |
Mortgage | 26 April 2010 | Fully Satisfied |
N/A |
Mortgage deed | 26 April 2010 | Fully Satisfied |
N/A |
Debenture | 16 February 2010 | Fully Satisfied |
N/A |
Mortgage | 05 May 2009 | Fully Satisfied |
N/A |
Mortgage | 07 March 2008 | Fully Satisfied |
N/A |
Mortgage | 31 January 2008 | Fully Satisfied |
N/A |
Mortgage | 24 October 2006 | Fully Satisfied |
N/A |