PAL PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Accounts for a dormant company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
08/08/238 August 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
19/05/2219 May 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/11/1630 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
16/11/1516 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/04/1429 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/04/1429 April 2014 | COMPANY NAME CHANGED UPGRADE PROPERTIES-UK LTD CERTIFICATE ISSUED ON 29/04/14 |
23/04/1423 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HYDE / 31/10/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/11/135 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
20/08/1320 August 2013 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SALMON |
20/08/1320 August 2013 | DIRECTOR APPOINTED MR ANTHONY GEORGE EDWARDS |
01/03/131 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/07/105 July 2010 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL HYDE |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN |
08/03/108 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES SALMON / 01/10/2009 |
10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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