PARMESH PROPERTIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/08/2430 August 2024 Current accounting period shortened from 2023-08-31 to 2023-08-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Cessation of Rameshchandra Vallavbhai Patel as a person with significant control on 2022-11-15

View Document

20/12/2220 December 2022 Director's details changed for Mr Jayesh Dharamshi Thakkar on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

20/12/2220 December 2022 Notification of Jayesh Dharamshi Thakkar as a person with significant control on 2022-11-15

View Document

20/12/2220 December 2022 Notification of Rameshchandra Vallavbhai Patel as a person with significant control on 2016-06-24

View Document

30/11/2230 November 2022 Cessation of Rameshchandra Vallavbhai Patel as a person with significant control on 2022-10-22

View Document

28/10/2228 October 2022 Registered office address changed from 781-783 Harrow Road Wembley Middlesex HA0 2LP to Maruti House, 369 Station Road Station Road 1st Floor Maruti House Harrow Middlesex HA1 2AW on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Rameshchandra Vallavbhai Patel as a director on 2022-10-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESHCHANDRA VALLAVBHAI PATEL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/06/1528 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/07/1412 July 2014 APPOINTMENT TERMINATED, DIRECTOR NISHAL AMIN

View Document

12/07/1412 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/08/1227 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

06/05/126 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

21/08/1121 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

20/08/1120 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAMESHCHANDRA VALLAVBHAI PATEL / 20/02/2011

View Document

20/08/1120 August 2011 APPOINTMENT TERMINATED, SECRETARY RAMESHCHANDRA PATEL

View Document

27/07/1127 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/07/1012 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NISHAL AMIN / 20/10/2009

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH DHARAMSHI THAKKAR / 20/10/2009

View Document

01/11/091 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 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