PAPATHOMAS DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05690903 |
Category | Private Limited Company |
Incorporated | 30 Jan 2006 |
Age | 18 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PAPATHOMAS DEVELOPMENTS LIMITED is an active private limited company with number 05690903. It was incorporated 18 years, 4 months, 6 days ago, on 30 January 2006. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056909030006
Charge creation date: 2023-08-18
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 30 Jan 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-24
Officer name: Mr George Papathomas
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-19
Psc name: Spyridon Papathomas
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Papathomas
Cessation date: 2018-07-19
Documents
Notification of a person with significant control
Date: 20 Feb 2019
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Papathomas Holdings Ltd
Notification date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous shortened
Date: 29 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-11-30
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Mr Sotirios Papathoms
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-14
Psc name: Spyridon Papathomas
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Papathomas
Change date: 2017-03-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Change person director company with change date
Date: 08 Jan 2017
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Mr Sotirios Papathoms
Documents
Change person director company with change date
Date: 08 Jan 2017
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Mr George Papathomas
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 1 Kings Avenue London N21 3NA
Change date: 2016-10-06
Old address: 869 High Road London N12 8QA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Change person director company with change date
Date: 06 Mar 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-29
Officer name: Mr Sotirios Papathoms
Documents
Change person director company with change date
Date: 06 Mar 2016
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Papathomas
Change date: 2015-12-02
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2016
Action Date: 06 Mar 2016
Category: Address
Type: AD01
Old address: 1 Kings Avenue Winchmore Hill London N21 3NA
Change date: 2016-03-06
New address: 869 High Road London N12 8QA
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2015
Action Date: 06 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-06
Charge number: 056909030005
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 14 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Legacy
Date: 02 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sotirios Papathoms
Documents
Legacy
Date: 28 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Papathomas
Change date: 2012-01-01
Documents
Termination secretary company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Spyros Papathomas
Documents
Legacy
Date: 17 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Change person secretary company with change date
Date: 15 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Spyros Papathomas
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / george papathomas / 22/02/2008
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 30/06/07
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 05/04/06 from: 43 blackstock road london N4 2JF
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DARLINGTON TYRE & AUTO CENTRE LIMITED
121 PARKGATE,DARLINGTON,DL1 1RZ
Number: | 07062577 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LINKS COMMUNITY INTEREST COMPANY
GREEN LINKS CENTRE,BUSH PEMBROKE,SA71 4RL
Number: | 05877169 |
Status: | ACTIVE |
Category: | Community Interest Company |
294 MERTON ROAD,LONDON,SW18 5JW
Number: | 11830933 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNDYS COTTAGE,HUNGERFORD,RG17 0EJ
Number: | 09490537 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE FARM COTTAGE,HEXHAM,NE47 5LX
Number: | 10990849 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 KING STREET,MANCHESTER,M2 4NH
Number: | 09666667 |
Status: | ACTIVE |
Category: | Public Limited Company |