P & A DEVELOPMENTS (LONDON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Previous accounting period shortened from 2025-06-27 to 2024-12-31 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
07/01/257 January 2025 | Resolutions |
06/01/256 January 2025 | Cessation of Clockwork Farms Ltd as a person with significant control on 2024-12-20 |
03/01/253 January 2025 | Change of details for Mr Prashant Babubhai Patel as a person with significant control on 2024-12-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
19/07/2319 July 2023 | Registration of charge 058387000007, created on 2023-07-06 |
17/07/2317 July 2023 | Satisfaction of charge 058387000006 in full |
17/07/2317 July 2023 | Satisfaction of charge 3 in full |
17/07/2317 July 2023 | Satisfaction of charge 4 in full |
17/07/2317 July 2023 | Satisfaction of charge 058387000005 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
26/03/2026 March 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | 30/06/17 UNAUDITED ABRIDGED |
28/03/1828 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR AQINAS GONSALVES |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT BABUBHAI PATEL / 28/02/2018 |
07/03/187 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PRASHANT BABUBHAI PATEL / 28/02/2018 |
07/03/187 March 2018 | SECRETARY APPOINTED DHRUV PRASHANT PATEL |
07/03/187 March 2018 | DIRECTOR APPOINTED MRS SWATEE PRASHANT PATEL |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD 286B CHASE ROAD SOUTHGATE LONDON N14 6HF |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOCKWORK FARMS LTD |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
07/03/187 March 2018 | CESSATION OF AQUINAS GONSALVES AS A PSC |
02/03/182 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058387000005 |
02/03/182 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058387000006 |
30/08/1730 August 2017 | DISS40 (DISS40(SOAD)) |
29/08/1729 August 2017 | FIRST GAZETTE |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUINAS GONSALVES |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASHANT BABUBHAI PATEL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/03/1728 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
19/08/1619 August 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/10/1427 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/10/148 October 2014 | DISS40 (DISS40(SOAD)) |
07/10/147 October 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
07/10/147 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/08/1320 August 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS PAPAPHILIPPOU |
11/07/1211 July 2012 | DIRECTOR APPOINTED MR AQINAS GONSALVES |
11/07/1211 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/04/1219 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/02/1211 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/02/1211 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
19/10/1119 October 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
04/10/114 October 2011 | FIRST GAZETTE |
26/10/1026 October 2010 | DISS40 (DISS40(SOAD)) |
25/10/1025 October 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | FIRST GAZETTE |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
04/12/074 December 2007 | FIRST GAZETTE |
05/09/065 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0610 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0627 June 2006 | SECRETARY RESIGNED |
27/06/0627 June 2006 | DIRECTOR RESIGNED |
27/06/0627 June 2006 | NEW SECRETARY APPOINTED |
09/06/069 June 2006 | NEW SECRETARY APPOINTED |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/06/066 June 2006 | SECRETARY RESIGNED |
06/06/066 June 2006 | DIRECTOR RESIGNED |
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