PA NETHERLANDS TREASURY SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

18/01/2218 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

06/08/216 August 2021 Appointment of Mr James William Greenfield as a secretary on 2021-08-02

View Document

28/07/2128 July 2021 Termination of appointment of William Warner as a secretary on 2021-07-12

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / PA OVERSEAS HOLDINGS LIMITED / 02/10/2017

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR JAMES WILLIAM GREENFIELD

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR MATTHEW MILLAR GORDON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWNING

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED ROBERT GAIUS KING

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY LISA DADSWELL

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR ROBERT GAIUS KING

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SMITH / 06/10/2012

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGET MILLER

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MS CAROLINE SMITH

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH CAMERON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 SECRETARY APPOINTED MS BRIDGET MILLER

View Document

04/05/114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR RUAIRIDH CAMERON

View Document

01/12/101 December 2010 ADOPT ARTICLES 19/11/2010

View Document

01/12/101 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA TODD / 29/07/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPREADBURY

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID EDMUND GARDNER / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPREADBURY / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA TODD / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MISS LISA TODD

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY RUTH YEOMAN

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED PA REAL ESTATE LIMITED CERTIFICATE ISSUED ON 11/07/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 COMPANY NAME CHANGED PA NEW VENTURE LIMITED CERTIFICATE ISSUED ON 07/07/06

View Document

23/05/0623 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

08/05/068 May 2006 COMPANY NAME CHANGED PA ZANZIBAR LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

21/04/0621 April 2006 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