- Company Overview for PATGEH PROPERTIES LIMITED (09823411)
- Filing history for PATGEH PROPERTIES LIMITED (09823411)
- People for PATGEH PROPERTIES LIMITED (09823411)
- Charges for PATGEH PROPERTIES LIMITED (09823411)
- More for PATGEH PROPERTIES LIMITED (09823411)
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) |
---|---|---|---|
24 Nov 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
03 Aug 2024 | AD01 | Registered office address changed from 6a Pop in Commercial Centre, South Way Wembley HA9 0HF England to 40 Pheasants Way Rickmansworth Hertfordshire WD3 7HA on 3 August 2024 | |
07 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
13 Feb 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
01 Jun 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
23 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
14 Oct 2019 | PSC01 | Notification of Victor Gehani as a person with significant control on 30 June 2016 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Daveshkumar Patel on 10 October 2019 | |
14 Oct 2019 | PSC04 | Change of details for a person with significant control | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Sadhna Naik on 10 October 2019 | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
12 Jun 2017 | AA | Unaudited abridged accounts made up to 31 October 2016 | |
13 Mar 2017 | MR01 | Registration of charge 098234110001, created on 10 March 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
01 Jul 2016 | CH01 | Director's details changed for Mr Davesh Patel on 1 July 2016 | |
14 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-14
|