- Company Overview for 3 PARMAR PROPERTIES LIMITED (04265548)
- Filing history for 3 PARMAR PROPERTIES LIMITED (04265548)
- People for 3 PARMAR PROPERTIES LIMITED (04265548)
- Charges for 3 PARMAR PROPERTIES LIMITED (04265548)
- More for 3 PARMAR PROPERTIES LIMITED (04265548)
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) |
---|---|---|---|
08 Feb 2025 | RP05 | Registered office address changed to PO Box 4385, 04265548 - Companies House Default Address, Cardiff, CF14 8LH on 8 February 2025 | |
14 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from Ansell House Britain Street Dunstable LU5 4JA England to Harwoods House Banbury Road Ashorne Warwick CV35 0AA on 17 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
01 Oct 2021 | AD01 | Registered office address changed from Ansell House Britain Street Dunstbale Bedfordshire LU5 4JA England to Ansell House Britain Street Dunstable LU5 4JA on 1 October 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from Britannic House 18-20 Dunstable Road Luton Bedfordshire LU1 1DY England to Ansell House Britain Street Dunstbale Bedfordshire LU5 4JA on 6 March 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 64 Yew Tree Lane Solihull West Midlands B91 2PD to Britannic House 18-20 Dunstable Road Luton Bedfordshire LU1 1DY on 10 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Sunil Parmar as a director on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Dipak Parmar as a director on 1 October 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Sunil Parmar as a secretary on 1 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
20 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |