PASE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Registration of charge 074674350004, created on 2023-12-20

View Document

21/12/2321 December 2023 Registration of charge 074674350003, created on 2023-12-20

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Registered office address changed from 205 High Street Brownhills Walsall WS8 6HE England to Stable 1, Springhill Farm Walsall Road Springhill Lichfield WS14 0BX on 2023-05-30

View Document

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

View Accounts

16/12/2216 December 2022 Registered office address changed from Office 10 Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG United Kingdom to 205 High Street Brownhills Walsall WS8 6HE on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Mr Paul Andrew Ager on 2022-12-16

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/06/2020 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 53 BOWSTOKE ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 5DJ

View Document

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

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/01/1610 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR STEWART KEVIN EGAN

View Document

27/07/1527 July 2015 COMPANY NAME CHANGED PASE PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/07/15

View Document

27/07/1527 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1516 July 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/01/144 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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