P.A.M. PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS SOTIRIS CHARALAMBOUS / 23/09/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR MISHELLIS MICHAELS / 23/09/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ERROL BUXTON / 23/09/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREAS SOTIRIS CHARALAMBOUS / 23/09/2019

View Document

25/10/1925 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ERROL BUXTON / 23/09/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERROL BUXTON / 23/09/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM C/O C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHELLIS MICHAELS / 23/09/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHELLIS MICHAELS / 04/12/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SOTIRIS CHARALAMBOUS / 04/12/2012

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL ERROL BUXTON / 04/12/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERROL BUXTON / 04/12/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

05/12/095 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERROL BUXTON / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SOTIRIS CHARALAMBOUS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISHELLIS MICHAELS / 04/12/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BUXTON / 05/12/2007

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information