Advanced company searchLink opens in new window

PAGET PROPERTIES LTD

Company number NI030210

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 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
  • GBP 1,000
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