Confirmation statement. Statement with no updates. |
2023-10-05 |
View Report |
Accounts. Accounts type small. |
2023-05-09 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Pauley Group Limited. |
2022-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-21 |
View Report |
Accounts. Accounts type small. |
2022-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-29 |
View Report |
Accounts. Accounts type small. |
2021-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-25 |
View Report |
Accounts. Accounts type small. |
2020-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-04 |
View Report |
Accounts. Accounts type small. |
2019-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-05 |
View Report |
Accounts. Accounts type small. |
2018-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-29 |
View Report |
Accounts. Accounts type small. |
2017-05-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-04 |
View Report |
Accounts. Accounts type small. |
2016-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-16 |
View Report |
Accounts. Accounts type small. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-23 |
View Report |
Accounts. Accounts type small. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-10 |
View Report |
Address. Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom. |
2013-10-10 |
View Report |
Accounts. Accounts type small. |
2013-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-17 |
View Report |
Address. Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom. |
2012-10-17 |
View Report |
Accounts. Accounts type full. |
2012-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-04 |
View Report |
Officers. Officer name: Mrs Hilary Ann Pauley. Change date: 2010-09-25. |
2011-10-04 |
View Report |
Accounts. Accounts type full. |
2011-02-25 |
View Report |
Change of name. Description: Company name changed pauley landscapes LIMITED\certificate issued on 01/10/10. |
2010-10-01 |
View Report |
Change of name. Change of name notice. |
2010-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-29 |
View Report |
Address. Move registers to sail company. |
2010-09-29 |
View Report |
Address. Change sail address company. |
2010-09-29 |
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. |
2009-11-12 |
View Report |
Accounts. Accounts type full. |
2009-06-03 |
View Report |
Annual return. Legacy. |
2009-02-24 |
View Report |
Address. Description: Location of register of members. |
2009-02-24 |
View Report |
Officers. Description: Director's change of particulars / hilary pauley / 25/09/2008. |
2009-02-24 |
View Report |
Address. Description: Registered office changed on 18/02/2009 from school house tattenhoe lane bletchley milton keynes bucks MK3 7EG. |
2009-02-18 |
View Report |
Accounts. Accounts type full. |
2008-01-11 |
View Report |
Accounts. Legacy. |
2008-01-11 |
View Report |
Address. Description: Registered office changed on 23/12/07 from: tattenhoe lane bletchley milton keynes buckinghamshire MK3 7EG. |
2007-12-23 |
View Report |
Annual return. Legacy. |
2007-10-23 |
View Report |
Change of name. Description: Company name changed I curriculum LIMITED\certificate issued on 08/12/06. |
2006-12-08 |
View Report |
Incorporation. Incorporation company. |
2006-09-25 |
View Report |