PAMRAY PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Appointment of Mr Timothy John Duff as a director on 2021-03-10

View Document

21/02/2221 February 2022 Termination of appointment of Emma Victoria Claudia Bain as a director on 2021-03-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JOHN DUFF / 13/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUFF

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR TREVOR JOHN DUFF

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MS EMMA VICTORIA CLAUDIA BAIN

View Document

01/04/161 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS LESLEY JEAN KING

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA ARMSTRONG

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA ARMSTRONG

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER CAMERON / 01/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ARMSTRONG / 01/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DUFF / 01/03/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ARMSTRONG / 01/03/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER CAMERON / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DUFF / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ARMSTRONG / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 4 NORTHUMBERLAND PLACE NORTH SHIELDS TYNE & WEAR NE30 1QP

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 67 HOWARD STREET NORTH SHIELDS NE30 1AF

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

08/07/888 July 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

12/02/8712 February 1987 ANNUAL RETURN MADE UP TO 28/01/87

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