P.A. ESTATES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

14/03/2514 March 2025 Purchase of own shares.

View Document

14/02/2514 February 2025 Change of details for Mrs Pamela Susan Marsh as a person with significant control on 2024-09-26

View Document

14/02/2514 February 2025 Notification of Susan Constance Marsh as a person with significant control on 2024-09-26

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Termination of appointment of Kimberley Anne Jackson as a secretary on 2024-05-30

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

02/02/232 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-10-25

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 31/01/19 STATEMENT OF CAPITAL GBP 4700

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA SUSAN MARSH

View Document

13/02/1913 February 2019 CESSATION OF MICHAEL JOHN MARSH AS A PSC

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS SUSAN CONSTANCE MARSH

View Document

04/02/194 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 4800

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSH

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 4900

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEOFFREY WALLER / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SUSAN MARSH / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WALLER / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MARSH / 24/01/2018

View Document

04/06/174 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN PAYNE

View Document

04/06/164 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

22/04/1622 April 2016 ADOPT ARTICLES 31/03/2016

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PAYNE / 21/10/2014

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

11/06/1311 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

28/05/1028 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

06/06/096 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/11/0715 November 2007 SHARES AGREEMENT OTC

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 NC INC ALREADY ADJUSTED 29/06/07

View Document

13/08/0713 August 2007 NC INC ALREADY ADJUSTED 23/07/07

View Document

08/08/078 August 2007 £ NC 1000/5000 23/07/0

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED IMCO (122007) LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/10/08

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

15/05/0715 May 2007 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