- Company Overview for PAPS PROPERTIES LIMITED (04383892)
- Filing history for PAPS PROPERTIES LIMITED (04383892)
- People for PAPS PROPERTIES LIMITED (04383892)
- Charges for PAPS PROPERTIES LIMITED (04383892)
- More for PAPS PROPERTIES LIMITED (04383892)
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) |
---|---|---|---|
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
18 Feb 2015 | CH03 | Secretary's details changed for Pradeep Jivan Vara on 18 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Saroj Vara on 18 February 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 179a Bedonwell Road Bexleyheath Kent DA7 5PU on 15 October 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Pradeep Jivan Vara on 1 March 2010 | |
06 May 2010 | CH01 | Director's details changed for Saroj Vara on 1 March 2010 |