- Company Overview for PRINISH PROPERTIES LTD (10613173)
- Filing history for PRINISH PROPERTIES LTD (10613173)
- People for PRINISH PROPERTIES LTD (10613173)
- Charges for PRINISH PROPERTIES LTD (10613173)
- More for PRINISH PROPERTIES LTD (10613173)
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) |
---|---|---|---|
14 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
19 Jun 2023 | MR01 | Registration of charge 106131730006, created on 16 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 67 Bishops Road Hayes UB3 2TF England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 6 June 2023 | |
28 Apr 2023 | MR01 | Registration of charge 106131730005, created on 26 April 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2023 | MR01 | Registration of charge 106131730004, created on 10 March 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to 67 Bishops Road Hayes UB3 2TF on 10 January 2023 | |
28 Sep 2022 | CERTNM |
Company name changed irts properties LTD\certificate issued on 28/09/22
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
27 Sep 2022 | PSC01 | Notification of Komal Patel as a person with significant control on 27 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Mrs Komal Vipulkumar Patel as a director on 27 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Thiagarajah Rajarajeswaran as a director on 27 September 2022 | |
27 Sep 2022 | PSC07 | Cessation of Thiagarajah Rajarajeswaran as a person with significant control on 27 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 209 the Heights Northolt UB5 4BX England to 223 st. Albans Road Watford WD24 5BH on 21 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
21 Sep 2022 | PSC01 | Notification of Thiagarajah Rajarajeswaran as a person with significant control on 21 September 2022 | |
21 Sep 2022 | AP01 | Appointment of Mr Thiagarajah Rajarajeswaran as a director on 21 September 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Thillaiampalam Suthaharan as a director on 21 September 2022 | |
21 Sep 2022 | PSC07 | Cessation of Thillaiampalam Suthaharan as a person with significant control on 21 September 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jul 2021 | MR01 | Registration of charge 106131730003, created on 9 July 2021 |