About

Registered Number: 04265548
Date of Incorporation: 06/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Ansell House, Britain Street, Dunstbale, Bedfordshire, LU5 4JA,

 

3 Parmar Properties Ltd was registered on 06 August 2001, it has a status of "Active". There are 2 directors listed as Parmar, Dipak, Parmar, Sunil for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Dipak 06 August 2001 01 October 2018 1
PARMAR, Sunil 06 August 2001 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 18 May 2020
AD01 - Change of registered office address 06 March 2020
AD01 - Change of registered office address 10 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
CS01 - N/A 01 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 14 June 2006
395 - Particulars of a mortgage or charge 09 December 2005
363s - Annual Return 22 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.