PAULEY PROPERTIES LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type small. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Officers. Officer name: Mrs Hilary Ann Pauley. Change date: 2023-03-15. 2023-03-15 View Report
Accounts. Accounts type small. 2022-04-04 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Mortgage. Charge number: 046638260018. Charge creation date: 2021-09-06. 2021-09-08 View Report
Accounts. Accounts type small. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Accounts. Accounts type small. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type small. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type small. 2018-05-04 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type small. 2017-05-22 View Report
Mortgage. Charge number: 046638260017. Charge creation date: 2017-03-08. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type small. 2016-05-07 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Mortgage. Charge creation date: 2015-11-02. Charge number: 046638260016. 2015-11-18 View Report
Accounts. Accounts type small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Mortgage. Charge number: 046638260015. 2014-05-21 View Report
Accounts. Accounts type small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Address. Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom. 2014-02-17 View Report
Accounts. Accounts type small. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Address. Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom. 2013-03-25 View Report
Accounts. Accounts type full. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Accounts. Accounts type full. 2011-02-25 View Report
Miscellaneous. Description: Section 519. 2010-09-20 View Report
Accounts. Accounts type full. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Address. Move registers to sail company. 2010-02-15 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Hilary Ann Pauley. 2010-02-12 View Report
Address. Change sail address company. 2010-02-12 View Report
Accounts. Accounts type full. 2009-06-03 View Report
Annual return. Legacy. 2009-02-24 View Report
Officers. Description: Director's change of particulars / hilary pauley / 12/02/2009. 2009-02-24 View Report
Address. Description: Location of register of members. 2009-02-24 View Report
Annual return. Legacy. 2008-07-17 View Report
Accounts. Accounts type full. 2008-04-11 View Report
Address. Description: Registered office changed on 23/12/07 from: moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ. 2007-12-23 View Report
Accounts. Accounts type full. 2007-06-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-16 View Report