PAGET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-12-24

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-12-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-24

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

16/07/1816 July 2018 DIRECTOR APPOINTED MRS VICTORIA JANE ANDREWS

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BASTON

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 27/03/2015

View Document

01/05/151 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 27/03/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

02/05/142 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM THE OLD PROBATE REGISTRY 49 CARDIFF ROAD LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2DQ WALES

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
THE OLD PROBATE REGISTRY 49 CARDIFF ROAD
LLANDAFF
CARDIFF
SOUTH GLAMORGAN
CF5 2DQ
WALES

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

01/05/131 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 TERMINATE SEC APPOINTMENT

View Document

21/02/1321 February 2013 TERMINATE DIR APPOINTMENT

View Document

24/12/1224 December 2012 Annual accounts for year ending 24 Dec 2012

View Accounts

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ATTWELL THOMAS / 20/12/2011

View Document

31/01/1231 January 2012 CHANGE PERSON AS SECRETARY

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 27/01/2012

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
23 PARK PLACE
CARDIFF
SOUTH GLAMORGAN
CF10 3BA
WALES

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 23 PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3BA WALES

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM
THE CROWN HOUSE WYNDHAM CRESCENT, CANTON
CARDIFF
CF11 9UH
UNITED KINGDOM

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM THE CROWN HOUSE WYNDHAM CRESCENT, CANTON CARDIFF CF11 9UH UNITED KINGDOM

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM C/O RH SEEL & CO THE CROWN HOUSE WYNDHAM CRESCENT CARDIFF CF11 9UH

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM
C/O RH SEEL & CO
THE CROWN HOUSE WYNDHAM CRESCENT
CARDIFF
CF11 9UH

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 19/04/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 24 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/06

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 24/12/06

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
THE CROWN HOUSE
WYNDHAM CRESCENT
CANTON
CARDIFF CF11 9UH

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: THE CROWN HOUSE WYNDHAM CRESCENT CANTON CARDIFF CF11 9UH

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
UNIT 1B, OLD BREWERY QUARTER
ST MARY STREET
CARDIFF
SOUTH GLAMORGAN CF10 1AD

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: UNIT 1B, OLD BREWERY QUARTER ST MARY STREET CARDIFF SOUTH GLAMORGAN CF10 1AD

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/0624 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