About

Registered Number: 05847485
Date of Incorporation: 15/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 13 Station Street, Meltham, Holmfirth, West Yorkshire, HD9 5NX

 

Sapna Developments Ltd was registered on 15 June 2006, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHESI, Surinder Singh 11 February 2008 - 1
DHESI, Bhupinder Kaur 19 June 2006 11 February 2008 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 29 March 2019
MR04 - N/A 13 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 22 June 2017
CH01 - Change of particulars for director 22 June 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 March 2015
CH03 - Change of particulars for secretary 23 June 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 02 October 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 14 July 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363s - Annual Return 28 July 2007
395 - Particulars of a mortgage or charge 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2012 Outstanding

N/A

Legal mortgage 31 May 2010 Outstanding

N/A

Legal mortgage 01 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.