PASSAGE PROPERTIES LIMITED



Company Documents

DateDescription
16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LISA SEGAL / 01/06/2019

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CANDICE NYAVIE / 27/07/2020

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/118 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 8240

View Document

18/08/1118 August 2011 ADOPT ARTICLES 03/08/2011

View Document

18/08/1118 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/1118 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LISA SEGAL / 15/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CANDICE NYAVIE / 15/05/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS VIRGINIA SEGAL

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SEGAL / 01/06/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 COMPANY NAME CHANGED CHASE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 06/01/05; RESOLUTION PASSED ON 23/12/04

View Document

06/01/056 January 2005 COMPANY NAME CHANGED CHASE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 06/01/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document



13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 S366A DISP HOLDING AGM 27/09/95 S252 DISP LAYING ACC 27/09/95 S386 DISP APP AUDS 27/09/95

View Document

26/10/9526 October 1995 S386 DISP APP AUDS 27/09/95

View Document

26/10/9526 October 1995 S252 DISP LAYING ACC 27/09/95

View Document

26/10/9526 October 1995 S366A DISP HOLDING AGM 27/09/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

29/12/9329 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/93

View Document

18/05/9318 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: TENNYSON HOUSE,3RD. FLOOR 159-163 GREAT PORTLAND STREET LONDON W1N 5FD.

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/05/92

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/05/9124 May 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 185, GREAT PORTLAND STREET, LONDON W1

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: G OFFICE CHANGED 01/07/88 185, GREAT PORTLAND STREET, LONDON W1

View Document

25/05/8825 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8131 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company