- Company Overview for PASCAL PROPERTIES LIMITED (02005087)
- Filing history for PASCAL PROPERTIES LIMITED (02005087)
- People for PASCAL PROPERTIES LIMITED (02005087)
- Charges for PASCAL PROPERTIES LIMITED (02005087)
- More for PASCAL PROPERTIES LIMITED (02005087)
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) |
---|---|---|---|
20 Jan 2025 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
11 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
12 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
30 Mar 2023 | PSC07 | Cessation of Spitfire Investments Limited as a person with significant control on 30 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
19 Jan 2023 | AP01 | Appointment of Ms Camilla Kate Chalmers as a director on 13 January 2023 | |
24 Jun 2022 | AD01 | Registered office address changed from 5 Avalon Road London SW6 2EX United Kingdom to The Coach House Little Somerford Chippenham SN15 5BH on 24 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
05 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
12 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
29 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
12 Mar 2018 | PSC01 | Notification of David Courtenay Gladstone Gyle-Thompson as a person with significant control on 13 December 2017 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 |