Founded in 1987, Pang Properties Ltd has its registered office in Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has 4 directors listed.
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 |