- Company Overview for PAGET PROPERTIES LTD (NI030210)
- Filing history for PAGET PROPERTIES LTD (NI030210)
- People for PAGET PROPERTIES LTD (NI030210)
- Charges for PAGET PROPERTIES LTD (NI030210)
- More for PAGET PROPERTIES LTD (NI030210)
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 Nov 2014 | AD01 | Registered office address changed from 30 Paget Lane Enniskillen County Fermanagh BT74 7HT to 32 Paget Lane Enniskillen County Fermanagh BT74 7HT on 17 November 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | AD01 | Registered office address changed from 32 Paget Lane Enniskillen Co Fermanagh BT74 7HT on 31 October 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
16 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mrs Caroline Mary Kelly on 16 November 2010 | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Patrick Joesph Kelly on 31 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Caroline Mary Kelly on 31 October 2009 | |
27 Nov 2009 | AD02 | Register inspection address has been changed | |
27 Nov 2009 | CH01 | Director's details changed for James Joseph Kelly on 31 October 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Nov 2008 | 371S(NI) | 31/10/08 annual return shuttle | |
07 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
28 Nov 2007 | 371S(NI) | 31/10/07 annual return shuttle |