PALADY 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
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Alexander Jon Pearce on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Adrian Kevin Doyle on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/02/2022 February 2020 Annual accounts for year ending 22 Feb 2020

View Accounts

19/11/1919 November 2019 22/02/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 Annual accounts for year ending 22 Feb 2019

View Accounts

17/07/1817 July 2018 22/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

22/02/1822 February 2018 Annual accounts for year ending 22 Feb 2018

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 22 February 2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

08/05/178 May 2017 PREVEXT FROM 20/09/2016 TO 22/02/2017

View Document

22/02/1722 February 2017 Annual accounts for year ending 22 Feb 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 20 September 2015

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN KEVIN DOYLE / 14/07/2015

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEVIN DOYLE / 14/07/2015

View Document

25/05/1625 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047543480012

View Document

20/09/1520 September 2015 Annual accounts for year ending 20 Sep 2015

View Accounts

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047543480013

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047543480014

View Document

16/05/1516 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/05/1514 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 20 September 2014

View Document

20/09/1420 September 2014 Annual accounts for year ending 20 Sep 2014

View Accounts

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 20 September 2013

View Document

20/05/1420 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts for year ending 20 Sep 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 20 September 2012

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/09/1220 September 2012 Annual accounts for year ending 20 Sep 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 20 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/05/1119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 20 September 2010

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PEARCE / 25/08/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 20 September 2009

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN KEVIN DOYLE / 05/05/2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/05/1017 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PEARCE / 05/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEVIN DOYLE / 05/05/2010

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 20 September 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/05/0819 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/09/07

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 20/09/07

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 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