VIJAY PROPERTIES LTD

20 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.11874277
CategoryPrivate Limited Company
Incorporated11 Mar 2019
Age5 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

VIJAY PROPERTIES LTD is an active private limited company with number 11874277. It was incorporated 5 years, 2 months, 18 days ago, on 11 March 2019. The company address is 20 Wenlock Road, London, N1 7GU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118742770011

Charge creation date: 2024-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-16

Charge number: 118742770010

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

New address: 20 Wenlock Road London N1 7GU

Change date: 2023-10-13

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

Old address: 33 Rosemary Road Himley Wombourne South Staffs DY3 4AS England

Change date: 2023-10-13

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: 33 Rosemary Road Himley Wombourne South Staffs DY3 4AS England

New address: 33 Rosemary Road Himley Wombourne South Staffs DY3 4AS

Change date: 2023-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

New address: 33 Rosemary Road Himley Wombourne South Staffs DY3 4AS

Change date: 2023-10-05

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118742770009

Charge creation date: 2023-03-14

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Vijay Partap Singh

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Mr Vijay Partap Singh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118742770008

Charge creation date: 2022-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2022

Action Date: 07 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118742770007

Charge creation date: 2022-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2022

Action Date: 27 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-27

Charge number: 118742770006

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prosper properties investments LTD\certificate issued on 22/02/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118742770005

Charge creation date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vijay Partap Singh

Change date: 2021-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-12

Psc name: Pavandeep Kaur Gill

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-12

Charge number: 118742770004

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pavandeep Kaur Gill

Notification date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vijay Partap Singh

Change date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118742770003

Charge creation date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-28

Charge number: 118742770002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-05

Charge number: 118742770001

Documents

View document PDF

Incorporation company

Date: 11 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 ENNISMORE GARDENS MANAGEMENT LIMITED

OLD KINGSLAND COTTAGE KINGSLAND,DORKING,RH5 5DB

Number:04054176
Status:ACTIVE
Category:Private Limited Company

HALO HAIR AND BEAUTY (UK) LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:07904275
Status:ACTIVE
Category:Private Limited Company

HAMPTON ELITE HIRE LIMITED

150 WORKSOP ROAD,SHEFFIELD,S9 3TN

Number:10487636
Status:ACTIVE
Category:Private Limited Company

SCOTT THOMAS MICHAEL LIMITED

15 WHITEHILLS SQUARE,ABERDEEN,AB12 3SW

Number:SC609900
Status:ACTIVE
Category:Private Limited Company

STEVE WATTS LIMITED

WESTFIELD LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:07410715
Status:ACTIVE
Category:Private Limited Company

TOPICNEW ENTERPRISES LIMITED

57 GREEN LANE,BUXTON,SK17 9DL

Number:03592390
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