Paradise Properties (Leeds) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rafiq, Asaf, Hussain, Mahboob, Rafiq, Asaf.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Mahboob | 15 April 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAFIQ, Asaf | 13 June 2018 | - | 1 |
RAFIQ, Asaf | 15 April 2005 | 13 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 31 January 2020 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 22 March 2019 | |
AP03 - Appointment of secretary | 16 August 2018 | |
TM02 - Termination of appointment of secretary | 13 June 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
CH01 - Change of particulars for director | 12 May 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AD01 - Change of registered office address | 30 January 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AD01 - Change of registered office address | 13 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
DISS16(SOAS) - N/A | 03 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AD01 - Change of registered office address | 13 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 07 May 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
395 - Particulars of a mortgage or charge | 23 November 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
363s - Annual Return | 26 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2005 | |
NEWINC - New incorporation documents | 15 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 August 2007 | Outstanding |
N/A |
Legal charge | 18 May 2007 | Outstanding |
N/A |
Legal charge | 14 March 2007 | Outstanding |
N/A |
Legal charge | 13 November 2006 | Outstanding |
N/A |
Legal charge | 04 August 2006 | Outstanding |
N/A |
Legal charge | 01 August 2006 | Outstanding |
N/A |
Legal charge | 27 July 2006 | Outstanding |
N/A |
Legal charge | 19 June 2006 | Outstanding |
N/A |