- Company Overview for PP PROPERTY1 LTD (11678915)
- Filing history for PP PROPERTY1 LTD (11678915)
- People for PP PROPERTY1 LTD (11678915)
- Charges for PP PROPERTY1 LTD (11678915)
- More for PP PROPERTY1 LTD (11678915)
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 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
10 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
11 Jul 2023 | AD01 | Registered office address changed from 21 High View Close Leicester Leicestershire LE4 9LJ to Prebend House 72 London Road Leicester LE2 0QR on 11 July 2023 | |
04 Apr 2023 | PSC04 | Change of details for Mr Kunal Rajendra Patel as a person with significant control on 3 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Amit Mahesh Parmar as a director on 3 April 2023 | |
04 Apr 2023 | PSC07 | Cessation of Amit Mahesh Parmar as a person with significant control on 3 April 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
20 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Aug 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 March 2020 | |
18 Mar 2020 | MR01 | Registration of charge 116789150002, created on 17 March 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
24 Jul 2019 | AD01 | Registered office address changed from 33 the Nook Anstey Leicester LE7 7AZ United Kingdom to 21 High View Close Leicester Leicestershire LE4 9LJ on 24 July 2019 | |
13 Apr 2019 | MR01 | Registration of charge 116789150001, created on 10 April 2019 | |
30 Dec 2018 | AP01 | Appointment of Mr Amit Mahesh Parmar as a director on 30 December 2018 | |
15 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-15
|