PAM HIRST PROPERTY EXPERTS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Statement of affairs

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Registered office address changed from Unit 4, Queens House High Street Morley Leeds West Yorkshire LS27 9AN England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2025-04-28

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Current accounting period shortened from 2023-04-30 to 2023-04-29

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

17/06/2117 June 2021 Change of details for Pamela Ann Hirst as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Richard John Blakey as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR HARRISON BLAKEY

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKEY

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLAKEY / 01/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLAKEY / 01/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLAKEY / 01/03/2020

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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