- Company Overview for PB PROPERTIES (UK) LTD (03515336)
- Filing history for PB PROPERTIES (UK) LTD (03515336)
- People for PB PROPERTIES (UK) LTD (03515336)
- Charges for PB PROPERTIES (UK) LTD (03515336)
- Insolvency for PB PROPERTIES (UK) LTD (03515336)
- More for PB PROPERTIES (UK) LTD (03515336)
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) |
---|---|---|---|
22 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
19 Apr 2010 | AD01 | Registered office address changed from Leicester Business Centre 111 Ross Walk Entrance D Unit 2D Leicester Leicestershire LE4 5HH England on 19 April 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from 28 De Montfort Street Leicester LE1 7GD on 19 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mansukhlal Liladhar Pattani on 23 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Narendrakumar Liladhar Pattani on 23 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Ramesh Liladhar Pattani on 23 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Dhirajlal Liladhar Pattani on 23 February 2010 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Feb 2008 | 363a | Return made up to 23/02/08; full list of members | |
17 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Mar 2007 | 363a | Return made up to 23/02/07; full list of members | |
04 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
20 Feb 2006 | 363s |
Return made up to 23/02/06; full list of members
|
|
01 Dec 2005 | 395 | Particulars of mortgage/charge |