PANESAR PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registered office address changed from 227 West George Street Glasgow G2 2nd to 25 Daisy Street Glasgow G42 8JN on 2025-02-10 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-05 with no updates |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-02-27 |
06/06/246 June 2024 | Confirmation statement made on 2024-01-05 with updates |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
19/09/2319 September 2023 | Notification of Pp (Paisley) Limited as a person with significant control on 2023-09-18 |
18/09/2318 September 2023 | Cessation of Sanjeev Singh Panesar as a person with significant control on 2023-09-18 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Current accounting period shortened from 2022-02-28 to 2022-02-27 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-02-28 |
07/12/217 December 2021 | Part of the property or undertaking has been released from charge 3 |
05/08/215 August 2021 | Satisfaction of charge 1 in full |
05/08/215 August 2021 | Satisfaction of charge 2 in full |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SINGH PANESAR / 30/01/2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O THE KELVIN PARTNERSHIP LIMITED 505 GREAT WESTERN ROAD GLASGOW G12 8HN |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/01/1431 January 2014 | CURREXT FROM 31/01/2014 TO 28/02/2014 |
16/01/1416 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/03/1328 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 13 GLASGOW ROAD PAISLEY PA1 3QS |
08/02/128 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
29/11/0929 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0817 January 2008 | SECRETARY'S PARTICULARS CHANGED |
17/01/0817 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/11/0715 November 2007 | PARTIC OF MORT/CHARGE ***** |
15/11/0715 November 2007 | PARTIC OF MORT/CHARGE ***** |
13/02/0713 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/10/0627 October 2006 | PARTIC OF MORT/CHARGE ***** |
26/10/0626 October 2006 | PARTIC OF MORT/CHARGE ***** |
17/10/0617 October 2006 | ALTERATION TO MORTGAGE/CHARGE |
07/10/067 October 2006 | ALTERATION TO MORTGAGE/CHARGE |
06/10/066 October 2006 | PARTIC OF MORT/CHARGE ***** |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
19/06/0619 June 2006 | SECRETARY RESIGNED |
13/01/0613 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/11/0519 November 2005 | PARTIC OF MORT/CHARGE ***** |
24/05/0524 May 2005 | PARTIC OF MORT/CHARGE ***** |
15/02/0515 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
06/03/036 March 2003 | SECRETARY'S PARTICULARS CHANGED |
06/03/036 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 13 GLASGOW ROAD PAISLEY PA1 3QS |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | SECRETARY RESIGNED |
15/01/0315 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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