PAL PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 48 the Avenue Brondesbury Park London NW6 7NP on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 48 the Avenue London NW6 7NP England to 2 Leman Street London E1W 9US on 2024-04-19

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Director's details changed for Mr Kon Yoon Yong on 2024-01-22

View Document

10/01/2410 January 2024 Appointment of Mr Paul Grashei as a director on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30

View Document

10/01/2410 January 2024 Termination of appointment of Amy Swek Nee Lim as a director on 2024-01-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

07/03/237 March 2023 Full accounts made up to 2022-06-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

14/01/2214 January 2022 Full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Director's details changed for Mr Kon Yoon Yong on 2021-07-06

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

06/07/216 July 2021 Director's details changed for Mr Kon Yoon Yong on 2021-07-05

View Document

06/07/216 July 2021 Director's details changed for Ms Amy Swek Nee Lim on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Ms Amy Swek Nee Lim on 2021-07-06

View Document

05/07/215 July 2021 Director's details changed for Ms Amy Swek Nee Lim on 2021-07-05

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
35 PAUL STREET
LONDON
EC2A 4UQ

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/06/142 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE TAN

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/05/1119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BEE LIN TAN / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY SWEK NEE LIM / 01/10/2009

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/06/099 June 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DANNIELLE BACON / 25/08/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMY LIM / 07/05/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE TAN / 07/05/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / YONG LEE / 07/05/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOON LEE / 07/05/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KON YONG / 07/05/2008

View Document

02/06/082 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 100 THE PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 35 PAUL STREET LONDON EC2A 4UQ

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 AUDITOR'S RESIGNATION

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 07/05/03; NO CHANGE OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 07/05/00; NO CHANGE OF MEMBERS

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/07/988 July 1998 S386 DISP APP AUDS 11/06/98

View Document

08/07/988 July 1998 S252 DISP LAYING ACC 11/06/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 S366A DISP HOLDING AGM 15/12/97

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 30/09/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 107 BELL STREET LONDON NW1 6TL

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: 55 IFFLEY ROAD LONDON W6 0PB

View Document

13/09/9313 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

01/07/931 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 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