PAIGE GROUP LIMITED(THE)

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

30/06/2430 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

20/02/2420 February 2024 Appointment of Ms Seonna Anderson as a secretary on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Ian Blackwell as a secretary on 2024-02-19

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Ian Blackwell as a secretary on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Seonna Anderson as a secretary on 2023-01-30

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/06/2017

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/04/151 April 2015 DIRECTOR APPOINTED AMANDA JAMES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENS

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/06/1424 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY APPOINTED SEONNA ANDERSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MCKINLAY

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/06/1318 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW VARLEY

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

29/06/1229 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

19/10/1019 October 2010 CHANGE PERSON AS DIRECTOR

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 06/07/2010

View Document

07/07/107 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 01/06/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT MCKINLAY / 17/05/2010

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 15/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 24/01/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

02/07/042 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: DESFORD RD ENDERBY LEICESTER LE9 5AT

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/06/00; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/97

View Document

24/09/9724 September 1997 NC INC ALREADY ADJUSTED 12/09/97

View Document

24/09/9724 September 1997 £ NC 5000000/30000000 12/09/97

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 £ SR 1800000@1 01/05/95

View Document

29/06/9529 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9528 June 1995 RETURN MADE UP TO 08/06/95; CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/95

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 01/05/95

View Document

12/06/9512 June 1995 £ NC 3295820/5000000 01/05/95

View Document

12/06/9512 June 1995 NC INC ALREADY ADJUSTED 01/05/95

View Document

12/06/9512 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/95

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

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

View Document

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

View Document

27/06/9427 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/07/931 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

30/12/9230 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 ALTER MEM AND ARTS 22/02/91

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/10/8925 October 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 1-6 CLAY STREET LONDON W1H 3FS

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/03/8731 March 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED

View Document

11/06/8611 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

21/05/8621 May 1986 REGISTERED OFFICE CHANGED ON 21/05/86 FROM: 3 DALE STREET MANCHESTER M60 1XA

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