PAMELA NOOTT PROPERTIES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

16/12/2016 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/07/1929 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE DUDLEY

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NOOTT

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA JOHNSON

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA JOHNSON

View Document

05/06/185 June 2018 SECRETARY APPOINTED MRS ROSEMARIE ANN DUDLEY

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PAUL DUDLEY

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ROGER PAUL DUDLEY

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS ROSEMARIE ANN DUDLEY

View Document

30/05/1830 May 2018 CESSATION OF JOHN HICKMAN NOOTT AS A PSC

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM FARNHAM HOUSE CHURCH STREET BROADWAY WORCESTERSHIRE WR12 7AE

View Document

25/05/1825 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM DICKENS HOUSE 20 HIGH STREET BROADWAY WORCESTERSHIRE WR12 7DT

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: THE MANOR HOUSE WEST END BROADWAY WORCESTERSHIRE WR12 7JP

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: NICKLIN LLP CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

25/08/0525 August 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 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