BRAR PROPERTY PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
| 26/06/2426 June 2024 | Registration of charge 116245570002, created on 2024-06-06 |
| 09/01/249 January 2024 | Registered office address changed from 49 Darby Crescent Sunbury-on-Thames Middlesex TW16 5LB to 29 Scotts Avenue Sunbury-on-Thames TW16 7HY on 2024-01-09 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
| 15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-10-15 with no updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RAMINDER BRAR |
| 11/12/1911 December 2019 | DIRECTOR APPOINTED MRS RAMINDER KAUR BRAR |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMINDER KAUR BRAR |
| 14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/02/1923 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116245570001 |
| 21/11/1821 November 2018 | DIRECTOR APPOINTED MRS RAMINDER KAUR BRAR |
| 16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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