- Company Overview for P A INVESTMENTS LIMITED (10826963)
- Filing history for P A INVESTMENTS LIMITED (10826963)
- People for P A INVESTMENTS LIMITED (10826963)
- Charges for P A INVESTMENTS LIMITED (10826963)
- Registers for P A INVESTMENTS LIMITED (10826963)
- More for P A INVESTMENTS LIMITED (10826963)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | AA01 | Previous accounting period shortened from 28 June 2023 to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
20 Jun 2023 | PSC05 | Change of details for Pafic Limited as a person with significant control on 20 May 2023 | |
22 May 2023 | EW01RSS | Directors' register information at 22 May 2023 on withdrawal from the public register | |
22 May 2023 | EW01 | Withdrawal of the directors' register information from the public register | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 41 Millbrook Street Hereford HR4 9LF on 27 September 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 4 August 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
19 Jul 2021 | MR01 | Registration of charge 108269630005, created on 19 July 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2020 | PSC07 | Cessation of Oliver Pattison-Appleton as a person with significant control on 1 July 2019 | |
16 Jun 2020 | PSC07 | Cessation of Miles Pattison-Appleton as a person with significant control on 1 July 2019 | |
15 Jun 2020 | TM01 | Termination of appointment of Oliver Matthew Pattison-Appleton as a director on 1 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Miles Richard Pattison-Appleton as a director on 1 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
15 Jun 2020 | PSC02 | Notification of Pafic Limited as a person with significant control on 1 July 2019 | |
26 May 2020 | MR04 | Satisfaction of charge 108269630002 in full | |
01 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 |