- Company Overview for PAGET DEVELOPMENTS LIMITED (01559894)
- Filing history for PAGET DEVELOPMENTS LIMITED (01559894)
- People for PAGET DEVELOPMENTS LIMITED (01559894)
- More for PAGET DEVELOPMENTS LIMITED (01559894)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 30 April 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
04 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
06 Sep 2023 | CH01 | Director's details changed for Mr Adam Patrick Alleyne on 6 September 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Mr Adam Patrick Alleyne on 6 September 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from Flat 8 Paget Court Aldermans Green Coventry CV2 1QP England to 7 Bell Yard London WC2A 2JR on 6 September 2023 | |
01 Oct 2022 | TM01 | Termination of appointment of Lisa Fox as a director on 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
23 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
23 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
17 Jan 2020 | AP01 | Appointment of Ms Lisa Fox as a director on 17 January 2020 | |
30 Dec 2019 | AD01 | Registered office address changed from Flat 8 Aldermans Green Road Coventry CV2 1QP England to Flat 8 Paget Court Aldermans Green Coventry CV2 1QP on 30 December 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from 16 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP to Flat 8 Aldermans Green Road Coventry CV2 1QP on 27 December 2019 | |
27 Dec 2019 | TM02 | Termination of appointment of Pat Bate as a secretary on 27 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Pat Bate as a director on 27 December 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of David Entwistle as a director on 14 October 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Antony Hewitt as a director on 29 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Mr David Enthwistle on 7 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Robert Ford as a director on 7 January 2019 |