- Company Overview for PARADISE PROPERTIES LIMITED (03106666)
- Filing history for PARADISE PROPERTIES LIMITED (03106666)
- People for PARADISE PROPERTIES LIMITED (03106666)
- Charges for PARADISE PROPERTIES LIMITED (03106666)
- Insolvency for PARADISE PROPERTIES LIMITED (03106666)
- Registers for PARADISE PROPERTIES LIMITED (03106666)
- More for PARADISE PROPERTIES LIMITED (03106666)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2017 | PSC07 | Cessation of Marguerite Lesley Bhasin as a person with significant control on 5 September 2017 | |
19 Oct 2017 | PSC01 | Notification of Jitender Raj Bhasin as a person with significant control on 1 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Marguerite Lesley Bhasin as a director on 15 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 275 Abbeydale Road Wembley Middlesex HA0 1TW to 131 Kings Road London SW3 4PW on 27 September 2017 | |
22 Sep 2017 | MR01 | Registration of charge 031066660017, created on 7 September 2017 | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
25 Aug 2016 | MR04 | Satisfaction of charge 9 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 10 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 11 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 8 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 12 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 13 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 7 in full | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Mar 2015 | AP01 | Appointment of Mr Jitender Raj Bhasin as a director on 18 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
25 Jul 2014 | MR01 | Registration of charge 031066660014, created on 22 July 2014 | |
25 Jul 2014 | MR01 | Registration of charge 031066660015, created on 22 July 2014 | |
25 Jul 2014 | MR01 | Registration of charge 031066660016, created on 22 July 2014 | |
23 May 2014 | CH01 | Director's details changed for Mrs Marguerite Lesley Bhasin on 22 May 2014 | |
22 May 2014 | CH03 | Secretary's details changed for Mr Jitender Raj Bhasin on 22 May 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |