PANG PROPERTIES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Termination of appointment of Stephen James Pang as a director on 2025-03-03

View Document

06/01/256 January 2025 Appointment of Mr Richard Pang as a director on 2024-12-06

View Document

06/01/256 January 2025 Termination of appointment of Andrew James Pang as a director on 2024-12-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Appointment of Mr Nicholas Anthony Pang as a director on 2024-10-03

View Document

03/07/243 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ANDREW JAMES PANG

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR STEPHEN JAMES PANG

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK PANG

View Document

23/05/1723 May 2017 31/10/16 UNAUDITED ABRIDGED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK PANG / 01/06/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD PANG

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PANG

View Document

28/06/1128 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PANG / 30/10/2007

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1014 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PANG / 30/10/2007

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/07/962 July 1996 £ SR 1@1 29/05/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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

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

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/08/9417 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/09/879 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED LADWISE LIMITED CERTIFICATE ISSUED ON 28/05/87

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 REGISTERED OFFICE CHANGED ON 29/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

26/03/8726 March 1987 CERTIFICATE OF INCORPORATION

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