PROPERTY ALLIANCE DEVELOPMENTS LTD
Company number 11287803
- Company Overview for PROPERTY ALLIANCE DEVELOPMENTS LTD (11287803)
- Filing history for PROPERTY ALLIANCE DEVELOPMENTS LTD (11287803)
- People for PROPERTY ALLIANCE DEVELOPMENTS LTD (11287803)
- More for PROPERTY ALLIANCE DEVELOPMENTS LTD (11287803)
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
Statement of capital on 2018-04-03
|