Advanced company searchLink opens in new window

PROPERTY ALLIANCE DEVELOPMENTS LTD

Company number 11287803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2025 AA Micro company accounts made up to 30 April 2024
03 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from 12 Shakespeare Drive Cheadle Cheshire SK8 2DA England to 6 Griffon Lane, Woodford Stockport SK7 1GS on 27 February 2023
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
02 Feb 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
10 Apr 2018 PSC04 Change of details for Mr Paul Anthony Davies as a person with significant control on 9 April 2018
10 Apr 2018 PSC04 Change of details for Mr Paul Davies as a person with significant control on 9 April 2018
10 Apr 2018 PSC04 Change of details for Mr Paul Paul Davies as a person with significant control on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from 12 Shakespeare Drive Shakespeare Drive Cheadle Cheshire SK8 2DA England to 12 Shakespeare Drive Cheadle Cheshire SK8 2DA on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mr Paul Anthony Davies on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mr Paul Anthony Davies on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from 12 12 Shakespeare Drive Cheadle Stockport Cheshire SK8 2DA United Kingdom to 12 Shakespeare Drive Shakespeare Drive Cheadle Cheshire SK8 2DA on 9 April 2018
09 Apr 2018 PSC04 Change of details for Mr Paul Paul Davies as a person with significant control on 9 April 2018
03 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-03
  • GBP 10