PROPERTY & REFURBISHMENT DEVELOPERS LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Document

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

View Document

29/06/2329 June 2023 Notification of Maria Hamid as a person with significant control on 2023-06-29

View Document

26/06/2326 June 2023 Cessation of Maria Hamid as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Cessation of Seyed Hamid Badshah as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Notification of Maria Hamid as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Ms Maria Hamid as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Seyed Hamid Badshah as a director on 2023-06-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 179 BOUNDARY ROAD LONDON E17 8NG

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR SYED AZEEM

View Document

12/05/2012 May 2020 CESSATION OF SYED AZEEM AS A PSC

View Document

12/05/2012 May 2020 SAIL ADDRESS CREATED

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR SEYED HAMID BADSHAH

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYED HAMID BADSHAH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR SYED AZEEM

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR SYED SARDAR

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED HAMID SARDAR / 01/09/2013

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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