CASPIAN PROPERTIES (SOUTH-EAST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

31/10/2431 October 2024 Appointment of Ms Dana Sobhanpanah as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Caveh Sobhanpanah as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Comrun Sobhanpanah as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Nazar Hamza as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Ms Nadia Hamza as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Ammar Hamza as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Ms Layth Hamza as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Kian Sobhanpanah as a director on 2024-10-25

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

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

View Accounts

29/12/1429 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/12/1018 December 2010 SECRETARY'S CHANGE OF PARTICULARS / FARZIN SOBHANPANAH / 18/12/2010

View Document

18/12/1018 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GHANIM HAMZA / 18/12/2010

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARZIN SOBHANPANAH / 18/12/2010

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM:
12/13 SHIP STREET
BRIGHTON
EAST SUSSEX BN1 1AD

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM:
96 CHURCH STREET
BRIGHTON
EAST SUSSEX BN1 1UJ

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 04/12/95; CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/06/952 June 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/01/9516 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST 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

15/12/9315 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED
GAZESERVICE LIMITED
CERTIFICATE ISSUED ON 18/11/91

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 NEW SECRETARY APPOINTED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM:
CROWN HOUSE
2 CROWN DALE
LONDON
SE19 3NQ

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 20/02/91

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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