Advanced company searchLink opens in new window

PASCAL PROPERTIES LIMITED

Company number 02005087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with updates
12 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
30 Mar 2023 PSC07 Cessation of Spitfire Investments Limited as a person with significant control on 30 March 2023
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
19 Jan 2023 AP01 Appointment of Ms Camilla Kate Chalmers as a director on 13 January 2023
24 Jun 2022 AD01 Registered office address changed from 5 Avalon Road London SW6 2EX United Kingdom to The Coach House Little Somerford Chippenham SN15 5BH on 24 June 2022
10 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
23 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
05 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
16 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
12 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
29 Jan 2019 MR04 Satisfaction of charge 1 in full
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
12 Mar 2018 PSC01 Notification of David Courtenay Gladstone Gyle-Thompson as a person with significant control on 13 December 2017
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
31 Aug 2017 TM02 Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017
23 Aug 2017 AD01 Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017
23 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
24 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015