PASSAP 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
05/09/255 September 2025 NewRegistered office address changed from 32 De Montfort Street Leicester LE1 7GD to 167 Stafford Street Walsall West Midlands WS2 8EA on 2025-09-05

View Document

21/04/2521 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Registration of charge 047637410002, created on 2025-03-31

View Document

04/04/254 April 2025 Registration of charge 047637410004, created on 2025-03-31

View Document

04/04/254 April 2025 Registration of charge 047637410005, created on 2025-03-31

View Document

04/04/254 April 2025 Registration of charge 047637410003, created on 2025-03-31

View Document

17/02/2517 February 2025 Appointment of Mrs Simpy Passap as a director on 2024-09-20

View Document

24/09/2424 September 2024 Director's details changed

View Document

23/09/2423 September 2024 Termination of appointment of Shiv Kumar Passap as a director on 2024-09-20

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MRS AMRITA KUMARI TERRY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAMAISH PASSAP

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY RAMAISH PASSAP

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAJ PASSAP

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR PASSAP / 08/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR AJAY KUMAR PASSAP

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR SHIV KUMAR PASSAP

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED GILL TRAVELS LIMITED CERTIFICATE ISSUED ON 25/02/14

View Document

20/12/1320 December 2013 STATEMENT BY DIRECTORS

View Document

14/11/1314 November 2013 REDUCE ISSUED CAPITAL 25/10/2013

View Document

14/11/1314 November 2013 ADOPT ARTICLES 25/10/2013

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

14/11/1314 November 2013 SOLVENCY STATEMENT DATED 28/10/13

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 11/06/12 NO CHANGES

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 167 STAFFORD STREET WALSALL WEST MIDLANDS WS2 8EA

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/07/1130 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/04/1116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1014 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 289 HIGH STREET SMETHWICK WARLEY WEST MIDLANDS B66 3NJ

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

22/10/0322 October 2003 £ NC 1000/30000 01/08/03

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 4 EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2NQ

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 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