PAMBRIDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewPrevious accounting period shortened from 2024-09-30 to 2024-09-29

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Registered office address changed from 9 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 21 College Parade Salusbury Road London NW6 6RN on 2024-01-02

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRITKUMAR THAKRAR / 12/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/12/186 December 2018 SECRETARY APPOINTED MR NIRAJ-DUTT THAKRAR

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY RAMILA RAMJI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018524810026

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018524810025

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DHIREN THAKRAR

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DHIREN THAKRAR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RAMILA RAMJI / 04/11/2013

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RAMILA RAMJI / 08/02/2013

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 DIRECTOR APPOINTED MR KIRITKUMAR THAKRAR

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHIREN THAKRAR / 25/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DHIREN THAKRAR / 01/08/2008

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RAMILA RAMJI / 24/09/2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DHIREN THAKRAR / 01/08/2008

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 33/39 BRIDGE ROAD WEMBLEY PARK MIDDLESEX HA9 9AF

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: A J PATEL & CO, 350, CHISWICK HIGH ROAD, CHISWICK, LONDON. W4 5TA

View Document

19/05/9319 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NC INC ALREADY ADJUSTED 05/04/93

View Document

28/04/9328 April 1993 £ NC 100/10000000 05/

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: 312 HARROW ROAD WEMBLEY MIDDX HA9 6LL

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/05/868 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

03/10/843 October 1984 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