PARMESH PROPERTIES LIMITED

Maruti House, 369 Station Road Station Road Maruti House, 369 Station Road Station Road, Harrow, HA1 2AW, Middlesex, England
StatusACTIVE
Company No.05488980
CategoryPrivate Limited Company
Incorporated23 Jun 2005
Age18 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

PARMESH PROPERTIES LIMITED is an active private limited company with number 05488980. It was incorporated 18 years, 11 months, 15 days ago, on 23 June 2005. The company address is Maruti House, 369 Station Road Station Road Maruti House, 369 Station Road Station Road, Harrow, HA1 2AW, Middlesex, England.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Rameshchandra Vallavbhai Patel

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jayesh Dharamshi Thakkar

Change date: 2022-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-15

Psc name: Jayesh Dharamshi Thakkar

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-24

Psc name: Rameshchandra Vallavbhai Patel

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-22

Psc name: Rameshchandra Vallavbhai Patel

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rameshchandra Vallavbhai Patel

Termination date: 2022-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Old address: 781-783 Harrow Road Wembley Middlesex HA0 2LP

New address: Maruti House, 369 Station Road Station Road 1st Floor Maruti House Harrow Middlesex HA1 2AW

Change date: 2022-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rameshchandra Vallavbhai Patel

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-18

Officer name: Nishal Amin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rameshchandra Patel

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rameshchandra Vallavbhai Patel

Change date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nishal Amin

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Jayesh Dharamshi Thakkar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/06/05-21/09/05 £ si 2013@1=2013 £ ic 16/2029

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/06/05-30/06/05 £ si 15@1=15 £ ic 1/16

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETERNANS LTD

FRIARY COURT,GUILDFORD,GU1 3DL

Number:10765102
Status:ACTIVE
Category:Private Limited Company

MILES DAVEY ASSOCIATES LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10621037
Status:ACTIVE
Category:Private Limited Company

PERIAL PROPERTY COMPANY LTD

UNIT 2, STANLEY COURT, EDISON CLOSE, WATERWELLS BUSINESS PARK,GLOUCESTER,GL2 2AB

Number:07324692
Status:ACTIVE
Category:Private Limited Company

RASCO (PROPERTIES) LTD.

73 CLIPPENS ROAD,PAISLEY,PA3 3PY

Number:SC201859
Status:ACTIVE
Category:Private Limited Company

SHERLOCK ASSOCIATES LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:04838671
Status:ACTIVE
Category:Private Limited Company

SIM LAB LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09820481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source