P & A DEVELOPMENTS (LONDON) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Previous accounting period shortened from 2025-06-27 to 2024-12-31

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 Resolutions

View Document

06/01/256 January 2025 Cessation of Clockwork Farms Ltd as a person with significant control on 2024-12-20

View Document

03/01/253 January 2025 Change of details for Mr Prashant Babubhai Patel as a person with significant control on 2024-12-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

19/07/2319 July 2023 Registration of charge 058387000007, created on 2023-07-06

View Document

17/07/2317 July 2023 Satisfaction of charge 058387000006 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 3 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 4 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 058387000005 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

26/03/2026 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR AQINAS GONSALVES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT BABUBHAI PATEL / 28/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR PRASHANT BABUBHAI PATEL / 28/02/2018

View Document

07/03/187 March 2018 SECRETARY APPOINTED DHRUV PRASHANT PATEL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS SWATEE PRASHANT PATEL

View Document

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

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOCKWORK FARMS LTD

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/187 March 2018 CESSATION OF AQUINAS GONSALVES AS A PSC

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058387000005

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058387000006

View Document

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUINAS GONSALVES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASHANT BABUBHAI PATEL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

19/08/1619 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PAPAPHILIPPOU

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR AQINAS GONSALVES

View Document

11/07/1211 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 DISS40 (DISS40(SOAD))

View Document

25/10/1025 October 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

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