PASCAL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Cessation of Spitfire Investments Limited as a person with significant control on 2023-03-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Appointment of Ms Camilla Kate Chalmers as a director on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

12/02/2012 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COURTENAY GLADSTONE GYLE-THOMPSON

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD WATSON

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 85 ELSENHAM STREET LONDON SW18 5NX

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/03/1416 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 48 MORETON STREET LONDON SW1V 2PB

View Document

15/03/0215 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

25/03/8825 March 1988 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 48 NORETON STREET LONDON SW1 2PB

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: 27 JOHN ADAM STREET ADELPHI LONDON WC2N 6LX

View Document

22/04/8622 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/861 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/861 April 1986 CERTIFICATE OF INCORPORATION

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