PACEDALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document (might not be available)

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document (might not be available)

04/01/244 January 2024 Change of details for Mr Kevin George Beale as a person with significant control on 2022-12-21

View Document

04/01/244 January 2024 Change of details for Mr Kevin George Beale as a person with significant control on 2022-12-21

View Document (might not be available)

03/01/243 January 2024 Secretary's details changed for Mr Kevin George Beale on 2022-12-21

View Document (might not be available)

03/01/243 January 2024 Director's details changed for Mr Kevin George Beale on 2022-12-21

View Document (might not be available)

03/01/243 January 2024 Director's details changed for Mr Kevin George Beale on 2022-12-21

View Document (might not be available)

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document (might not be available)

22/04/2322 April 2023 Termination of appointment of Richard Philip Lomas as a director on 2023-04-13

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document (might not be available)

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

View Accounts

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GEORGE BEALE

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

24/03/2124 March 2021 CESSATION OF RICHARD PHILIP LOMAS AS A PSC

View Document

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

View Accounts

27/03/2027 March 2020 CESSATION OF KEVIN GEORGE BEALE AS A PSC

View Document (might not be available)

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE BEALE / 26/03/2020

View Document

27/03/2027 March 2020 CESSATION OF GILLIAN GRACE BEALE AS A PSC

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILIP LOMAS

View Document (might not be available)

26/03/2026 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GEORGE BEALE / 26/03/2020

View Document (might not be available)

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BEALE

View Document (might not be available)

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE BEALE / 26/03/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR RICHARD PHILIP LOMAS

View Document (might not be available)

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document (might not be available)

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM CLAMARPEN 17 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ UNITED KINGDOM

View Document (might not be available)

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document (might not be available)

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

20/09/1920 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GEORGE BEALE / 20/09/2019

View Document (might not be available)

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE BEALE / 20/09/2019

View Document (might not be available)

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN GRACE BEALE / 20/09/2019

View Document (might not be available)

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GRACE BEALE / 20/09/2019

View Document (might not be available)

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE BEALE / 20/09/2019

View Document (might not be available)

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM GONERBY GRANGE FARM BELTON GRANTHAM LINCOLNSHIRE NG32 2NX

View Document (might not be available)

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document (might not be available)

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

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

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document (might not be available)

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document (might not be available)

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

View Accounts

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

07/03/177 March 2017 FIRST GAZETTE

View Document (might not be available)

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document (might not be available)

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

View Accounts

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

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

View Accounts

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document (might not be available)

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

View Accounts

09/01/149 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document (might not be available)

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

08/02/138 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document (might not be available)

18/05/1218 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document (might not be available)

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEALE

View Document (might not be available)

09/02/119 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document (might not be available)

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

23/06/1023 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GRACE BEALE / 20/12/2009

View Document (might not be available)

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE BEALE / 20/12/2009

View Document (might not be available)

04/03/104 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document (might not be available)

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEALE / 20/12/2009

View Document (might not be available)

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM GONERBY GRANGE FARM BARKSTON GRANTHAM LINCOLNSHIRE NG32 2NX

View Document (might not be available)

13/02/0913 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

04/09/074 September 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/09/073 September 2007 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

07/01/057 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document (might not be available)

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: COTES PARK LANE EAST COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ

View Document (might not be available)

20/04/0420 April 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

25/01/0425 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document (might not be available)

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/01/032 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

22/10/0222 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document (might not be available)

22/10/0222 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document (might not be available)

28/12/0128 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

08/10/018 October 2001 DIRECTOR RESIGNED

View Document (might not be available)

01/03/011 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document (might not be available)

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document (might not be available)

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document (might not be available)

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document (might not be available)

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

07/04/987 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document (might not be available)

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document (might not be available)

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document (might not be available)

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document (might not be available)

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document (might not be available)

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document (might not be available)

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document (might not be available)

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document (might not be available)

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document (might not be available)

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document (might not be available)

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document (might not be available)

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

19/02/9219 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document (might not be available)

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document (might not be available)

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document (might not be available)

30/01/9130 January 1991 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

30/01/9130 January 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

30/01/9130 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: CENTURY HOUSE BOLD LANE DERBY DE1 3NT

View Document (might not be available)

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/04/8928 April 1989 FIRST GAZETTE

View Document (might not be available)

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document (might not be available)

02/05/862 May 1986 ANNUAL RETURN MADE UP TO 17/04/86

View Document (might not be available)

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document (might not be available)

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document (might not be available)

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document (might not be available)

03/06/833 June 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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