PROPERTY & REFURBISHMENT DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
20/09/2420 September 2024 | Micro company accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
09/07/239 July 2023 | Confirmation statement made on 2023-05-15 with no updates |
07/07/237 July 2023 | Registered office address changed from 179 Boundary Road London E17 8NG England to 179 Boundary Road London E17 8NG on 2023-07-07 |
01/07/231 July 2023 | Registered office address changed from 6 Daventry Avenue London E17 9AQ England to 179 Boundary Road London E17 8NG on 2023-07-01 |
29/06/2329 June 2023 | Notification of Maria Hamid as a person with significant control on 2023-06-29 |
26/06/2326 June 2023 | Cessation of Maria Hamid as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Cessation of Seyed Hamid Badshah as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Notification of Maria Hamid as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Appointment of Ms Maria Hamid as a director on 2023-06-21 |
21/06/2321 June 2023 | Termination of appointment of Seyed Hamid Badshah as a director on 2023-06-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 179 BOUNDARY ROAD LONDON E17 8NG |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SYED AZEEM |
12/05/2012 May 2020 | CESSATION OF SYED AZEEM AS A PSC |
12/05/2012 May 2020 | SAIL ADDRESS CREATED |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR SEYED HAMID BADSHAH |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYED HAMID BADSHAH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
01/04/171 April 2017 | DISS40 (DISS40(SOAD)) |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/06/1618 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR APPOINTED MR SYED AZEEM |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SYED SARDAR |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED HAMID SARDAR / 01/09/2013 |
13/12/1213 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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