PAGETT-FYNN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

13/01/2313 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Particulars of variation of rights attached to shares

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

06/08/216 August 2021 Particulars of variation of rights attached to shares

View Document

27/07/2127 July 2021 Change of details for Mrs Caroline Susan Pagett Fynn as a person with significant control on 2020-06-15

View Document

27/07/2127 July 2021 Notification of Anthony Charles Pagett-Fynn as a person with significant control on 2020-06-15

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM MARTLET HOUSE E1, YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SUSAN PAGETT FYNN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PAGETT FYNN / 08/06/2016

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN PAGETT FYNN / 08/06/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN PAGETT FYNN / 08/06/2016

View Document

06/07/166 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1524 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM CAPELLA HOUSE, 4 RAILWAY APPROACH, WORTHING WEST SUSSEX BN11 1UR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN PAGETT FYNN / 18/01/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN PAGETT FYNN / 18/01/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PAGETT FYNN / 18/01/2013

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES PAGETT FYNN / 13/12/2010

View Document

21/06/1121 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SUSAN PAGETT FYNN / 13/12/2010

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUSAN PAGETT FYNN / 13/12/2010

View Document

25/10/1025 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES PAGETT FYNN / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN PAGETT FYNN / 01/10/2009

View Document

23/07/0923 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/07/0617 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0617 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: CAPELLA HOUSE, 4 RAILWAY APPROACH, WORTHING WEST SUSSEX BN11 1UR

View Document

17/07/0617 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: GRAFTON HOUSE, 26 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QT

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 4TH FLOOR OLIVIER HOUSE 18 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1TL

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: BOLDEN AND YOUATT 53 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AZ

View Document

28/07/9528 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 COMPANY NAME CHANGED AVISFORD PARK HOTEL LIMITED CERTIFICATE ISSUED ON 22/06/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: AVISFORD WALBERTON NR ARUNDEL SUSSEX BN18 0AP

View Document

18/06/9318 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/07/9220 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 AUDITOR'S RESIGNATION

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

29/11/8829 November 1988 ALTER MEM AND ARTS 16/11/88

View Document

29/11/8829 November 1988 NC INC ALREADY ADJUSTED

View Document

24/08/8724 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/8728 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/06/8725 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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