PAPS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
15/11/2415 November 2024 | Registration of charge 043838920011, created on 2024-11-12 |
13/11/2413 November 2024 | Registration of charge 043838920010, created on 2024-11-12 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with updates |
28/02/2228 February 2022 | Second filing of Confirmation Statement dated 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Change of details for Saroj Vara as a person with significant control on 2019-03-01 |
28/02/2228 February 2022 | Notification of Pradeep Jivan Vara as a person with significant control on 2019-03-01 |
25/02/2225 February 2022 | Statement of capital following an allotment of shares on 2020-11-25 |
29/11/2129 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
01/03/211 March 2021 | 28/02/21 Statement of Capital gbp 996 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/04/2030 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/04/2030 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/03/167 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAROJ VARA / 18/02/2015 |
18/02/1518 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / PRADEEP JIVAN VARA / 18/02/2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF |
07/03/147 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/05/106 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PRADEEP JIVAN VARA / 01/03/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAROJ VARA / 01/03/2010 |
25/03/1025 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/11/079 November 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/079 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/08/069 August 2006 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 3 COOMBE ROAD LONDON NW10 0EB |
28/04/0628 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0610 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | DIRECTOR RESIGNED |
15/03/0215 March 2002 | SECRETARY RESIGNED |
15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
15/03/0215 March 2002 | NEW SECRETARY APPOINTED |
28/02/0228 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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