PYM'S LANE PROPERTIES LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1411 September 2014 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
C/O CHK PLC
PYMS LANE
CREWE
CHESHIRE
CW1 3PJ

View Document

04/09/134 September 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN PINKNEY / 01/04/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN PINKNEY / 01/04/2012

View Document

30/03/1230 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

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

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAROSLAVA HALL

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY JAROSLAVA HALL

View Document

18/08/1018 August 2010 CORPORATE DIRECTOR APPOINTED JAROSLAVA HALL

View Document

18/08/1018 August 2010 CORPORATE SECRETARY APPOINTED JAROSLAVA HALL

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 33-43 PRICE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4JJ

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

06/10/036 October 2003 SHARES AGREEMENT OTC

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 COMPANY NAME CHANGED HS 172 LIMITED CERTIFICATE ISSUED ON 05/09/03

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 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