- Company Overview for PRAYOSHA PROPERTIES LIMITED (05061235)
- Filing history for PRAYOSHA PROPERTIES LIMITED (05061235)
- People for PRAYOSHA PROPERTIES LIMITED (05061235)
- Charges for PRAYOSHA PROPERTIES LIMITED (05061235)
- More for PRAYOSHA PROPERTIES LIMITED (05061235)
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) |
---|---|---|---|
21 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | MR04 | Satisfaction of charge 7 in full | |
26 Apr 2017 | CH03 | Secretary's details changed for Mrs Swetha Patel on 29 March 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mrs Swetha Patel on 29 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | MR04 | Satisfaction of charge 17 in full | |
16 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Flat 2 Newstead Court 33 Brent Street, Hendon London NW4 2EF on 23 November 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 12 October 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | MR04 | Satisfaction of charge 8 in full | |
26 Jun 2014 | MR04 | Satisfaction of charge 15 in full | |
26 Jun 2014 | MR04 | Satisfaction of charge 12 in full | |
19 Jun 2014 | MR01 | Registration of charge 050612350018 | |
19 Jun 2014 | MR01 | Registration of charge 050612350019 | |
23 May 2014 | MR04 | Satisfaction of charge 4 in full | |
23 May 2014 | MR04 | Satisfaction of charge 13 in full | |
23 May 2014 | MR04 | Satisfaction of charge 10 in full | |
23 May 2014 | MR04 | Satisfaction of charge 16 in full | |
25 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |