Having been setup in 1987, Pang Properties Ltd are based in Somerset, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Pang, Andrew James, Pang, Stephen James, Pang, Paul Yuk Ball, Pang, Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANG, Andrew James | 25 March 2020 | - | 1 |
PANG, Stephen James | 25 March 2020 | - | 1 |
PANG, Paul Yuk Ball | N/A | 29 May 1996 | 1 |
PANG, Richard | 01 September 2003 | 03 August 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AP01 - Appointment of director | 25 March 2020 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 25 June 2019 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 23 May 2017 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 20 June 2016 | |
CH01 - Change of particulars for director | 20 June 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 12 November 2011 | |
MG01 - Particulars of a mortgage or charge | 12 November 2011 | |
TM02 - Termination of appointment of secretary | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
AR01 - Annual Return | 28 June 2011 | |
CH03 - Change of particulars for secretary | 21 June 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 18 May 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 29 June 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363s - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
363s - Annual Return | 03 July 2003 | |
225 - Change of Accounting Reference Date | 06 May 2003 | |
AA - Annual Accounts | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 09 August 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 08 July 2001 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 24 July 2000 | |
395 - Particulars of a mortgage or charge | 13 March 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 06 February 1999 | |
363s - Annual Return | 17 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1998 | |
395 - Particulars of a mortgage or charge | 02 February 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 18 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
395 - Particulars of a mortgage or charge | 02 May 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
AA - Annual Accounts | 26 January 1997 | |
169 - Return by a company purchasing its own shares | 02 July 1996 | |
363s - Annual Return | 20 June 1996 | |
288 - N/A | 18 June 1996 | |
AA - Annual Accounts | 18 December 1995 | |
395 - Particulars of a mortgage or charge | 03 November 1995 | |
363s - Annual Return | 27 June 1995 | |
395 - Particulars of a mortgage or charge | 16 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1995 | |
395 - Particulars of a mortgage or charge | 12 January 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 22 November 1994 | |
395 - Particulars of a mortgage or charge | 17 August 1994 | |
363s - Annual Return | 13 June 1994 | |
AA - Annual Accounts | 14 October 1993 | |
363s - Annual Return | 23 June 1993 | |
287 - Change in situation or address of Registered Office | 23 February 1993 | |
AA - Annual Accounts | 23 October 1992 | |
395 - Particulars of a mortgage or charge | 21 August 1992 | |
363s - Annual Return | 11 June 1992 | |
AA - Annual Accounts | 08 November 1991 | |
363b - Annual Return | 27 June 1991 | |
AA - Annual Accounts | 25 June 1990 | |
363 - Annual Return | 18 June 1990 | |
AA - Annual Accounts | 10 August 1989 | |
363 - Annual Return | 13 July 1989 | |
395 - Particulars of a mortgage or charge | 16 December 1988 | |
395 - Particulars of a mortgage or charge | 16 December 1988 | |
395 - Particulars of a mortgage or charge | 16 December 1988 | |
395 - Particulars of a mortgage or charge | 16 December 1988 | |
AA - Annual Accounts | 13 October 1988 | |
363 - Annual Return | 13 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 September 1987 | |
395 - Particulars of a mortgage or charge | 28 August 1987 | |
CERTNM - Change of name certificate | 27 May 1987 | |
287 - Change in situation or address of Registered Office | 29 April 1987 | |
288 - N/A | 29 April 1987 | |
CERTINC - N/A | 26 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 November 2011 | Outstanding |
N/A |
Debenture | 09 November 2011 | Outstanding |
N/A |
Legal charge | 31 July 2002 | Fully Satisfied |
N/A |
Legal charge | 02 March 2000 | Fully Satisfied |
N/A |
Legal charge | 22 January 1998 | Fully Satisfied |
N/A |
Legal charge | 18 April 1997 | Fully Satisfied |
N/A |
Legal charge | 18 April 1997 | Fully Satisfied |
N/A |
Legal charge | 18 April 1997 | Fully Satisfied |
N/A |
Legal charge | 18 April 1997 | Fully Satisfied |
N/A |
Debenture | 18 April 1997 | Fully Satisfied |
N/A |
Legal charge | 24 October 1995 | Fully Satisfied |
N/A |
Legal charge | 02 June 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 January 1995 | Fully Satisfied |
N/A |
Legal charge | 04 January 1995 | Fully Satisfied |
N/A |
Legal charge | 04 January 1995 | Fully Satisfied |
N/A |
Legal charge | 04 January 1995 | Fully Satisfied |
N/A |
Legal charge | 04 January 1995 | Fully Satisfied |
N/A |
Legal charge | 04 January 1995 | Fully Satisfied |
N/A |
Legal charge | 04 January 1995 | Fully Satisfied |
N/A |
Mortgage | 05 August 1994 | Fully Satisfied |
N/A |
Legal mortgage | 19 August 1992 | Fully Satisfied |
N/A |
Legal charge | 09 December 1988 | Fully Satisfied |
N/A |
Legal charge | 09 December 1988 | Fully Satisfied |
N/A |
Single debenture | 09 December 1988 | Fully Satisfied |
N/A |
Legal charge | 09 December 1988 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 1987 | Fully Satisfied |
N/A |