PAGRON PROPERTIES LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/05/2114 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / BOTTESFORD (GLENELG) LIMITED / 06/08/2018

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / BOTTESFORD (GLENELG) LIMITED / 07/08/2016

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MS CLAIRE MARJORIE NORRIS

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NORRIS

View Document

16/09/1516 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED CHARLES GEORGE NORRIS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR TIMOTHY GEORGE PRICE

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/09/1430 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR SCOTT JOHN NORRIS

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER NORRIS

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY PRICE BAILEY LLP

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR ANTHONY JOHN SANDERSON

View Document

04/09/134 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRICE BAILEY LLP / 05/08/2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH

View Document

03/04/133 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRICE BAILEY LLP / 01/01/2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRICE BAILEY LLP / 06/12/2012

View Document

14/11/1214 November 2012 CORPORATE SECRETARY APPOINTED PRICE BAILEY LLP

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY IAN WICK

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/08/1117 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR GUY NORRIS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED SALLY DE ROOY

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD AL9 5BS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

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

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/09/0025 September 2000 ALTER ARTICLES 31/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: MOORES ROWLAND CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

17/08/9917 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2JN

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: PEMBERTON HOUSE 4-6 EAST HARDING STREET LONDON EC4A 3BD

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/02/9110 February 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 RETURN MADE UP TO 05/10/89; NO CHANGE OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 91 BUCKINGHAM PALACE ROAD LONDON SW1W ORS

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 Accounts made up to 1985-10-31

View Document

07/02/877 February 1987 Accounts made up to 1985-10-31

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

13/08/8613 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986

View Document

13/08/8613 August 1986

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