MAUREEN PALEY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

18/04/2418 April 2024 Change of details for Ms Maureen Paley as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Ms Maureen Paley on 2024-04-09

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1114 October 2011 ADOPT ARTICLES 05/10/2011

View Document

06/05/116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

30/04/0930 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/04/0728 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED INTERIM ART LONDON LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

08/05/018 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 18 QUEEN ANNE STREET LONDON W1N 9LB

View Document

18/05/9518 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company