PAUL ALAN HOUSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Zia Rahman as a director on 2025-01-21

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Appointment of Mr Frederick Steele as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Gregory Forward as a director on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/09/2019 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 13/01/16 NO MEMBER LIST

View Document

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FORWARD / 06/06/2014

View Document

13/02/1513 February 2015 13/01/15 NO MEMBER LIST

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRAKASH PATEL / 06/06/2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZIA RAHMAN / 06/06/2014

View Document

29/01/1529 January 2015 SECRETARY APPOINTED SILVER FOX PROPERTY LTD

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/01/1422 January 2014 SECRETARY APPOINTED MR ANDREW MICHAEL DELONG

View Document

16/01/1416 January 2014 13/01/14 NO MEMBER LIST

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/01/1314 January 2013 13/01/13 NO MEMBER LIST

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

16/01/1216 January 2012 13/01/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

13/01/1113 January 2011 13/01/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/08/1010 August 2010 PREVEXT FROM 31/01/2010 TO 05/04/2010

View Document

15/01/1015 January 2010 13/01/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

14/01/1014 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED GREGORY FORWARD

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MATTHEW WILLIAMS

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ZIA RAHMAN

View Document

08/10/088 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE LAND

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6AR

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED PRAKASH PATEL

View Document

08/09/088 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE NORTH SOMERSET BS23 2UA

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 34 BROAD STREET STAPLE HILL BRISTOL BS16 5NS

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 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