- Company Overview for PARMAR PROPERTIES LIMITED (04265551)
- Filing history for PARMAR PROPERTIES LIMITED (04265551)
- People for PARMAR PROPERTIES LIMITED (04265551)
- Charges for PARMAR PROPERTIES LIMITED (04265551)
- More for PARMAR PROPERTIES LIMITED (04265551)
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) |
---|---|---|---|
18 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
17 Aug 2021 | AD01 | Registered office address changed from Ansell House Britain Street Dunstbale Bedfordshire LU5 4JA England to Ansell House Britain Street Dunstable Bedfordshire LU5 4JA on 17 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mr Harshad Parmar as a person with significant control on 9 August 2021 | |
16 Aug 2021 | CH03 | Secretary's details changed for Pravina Parmar on 9 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 6 August 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 | |
30 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
16 Jul 2019 | MR01 | Registration of charge 042655510014, created on 12 July 2019 | |
16 Jul 2019 | MR01 | Registration of charge 042655510013, created on 12 July 2019 | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
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 | |
15 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
27 Jul 2016 | MR01 | Registration of charge 042655510012, created on 7 July 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |