Paddington Homes Management LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-09-30 | |
Trade Debtors | £220,136 | +0.36% |
Employees | £0 | 0% |
Total assets | £435,658 | +1.48% |
US MANAGEMENT SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 04913690 |
Record last updated | Thursday, September 28, 2017 3:15:38 PM UTC |
Official Address | 4 Whitchurch Parade Lane Edgware Middlesex Canons There are 5 companies registered at this street |
Postal Code | HA86LR |
Sector | Real estate agencies |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 26, 2017 | Appointment of a man as Shareholder (25-50%) | |
Registry | Sep 26, 2017 | Resignation of one Shareholder (25-50%) | |
Registry | Sep 26, 2016 | Appointment of a man as Shareholder (25-50%) | |
Financials | Jun 30, 2014 | Annual accounts | |
Registry | Oct 1, 2013 | Annual return | |
Financials | Jun 28, 2013 | Annual accounts | |
Registry | Sep 28, 2012 | Annual return | |
Financials | Jun 20, 2012 | Annual accounts | |
Registry | Sep 27, 2011 | Annual return | |
Financials | Jun 10, 2011 | Annual accounts | |
Registry | Sep 27, 2010 | Annual return | |
Financials | Jul 1, 2010 | Annual accounts | |
Financials | Oct 29, 2009 | Annual accounts 4913... | |
Registry | Oct 12, 2009 | Annual return | |
Registry | Jul 31, 2009 | Particulars of a mortgage or charge | |
Registry | Jul 15, 2009 | Particulars of a mortgage or charge 4913... | |
Registry | Oct 3, 2008 | Annual return | |
Financials | Jul 31, 2008 | Annual accounts | |
Registry | Feb 2, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Feb 2, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 4913... | |
Registry | Feb 2, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Feb 2, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 4913... | |
Registry | Nov 23, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Oct 9, 2007 | Annual return | |
Registry | Sep 27, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 21, 2007 | Particulars of a mortgage or charge 4913... | |
Registry | Sep 1, 2007 | Particulars of a mortgage or charge | |
Registry | Aug 15, 2007 | Particulars of a mortgage or charge 4913... | |
Registry | Aug 15, 2007 | Particulars of a mortgage or charge | |
Registry | Jul 27, 2007 | Particulars of a mortgage or charge 4913... | |
Financials | Jul 26, 2007 | Annual accounts | |
Registry | Sep 28, 2006 | Annual return | |
Registry | Sep 22, 2006 | Particulars of a mortgage or charge | |
Registry | Jul 14, 2006 | Particulars of a mortgage or charge 4913... | |
Financials | Jun 26, 2006 | Annual accounts | |
Registry | Mar 7, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 6, 2006 | Change in situation or address of registered office | |
Registry | Dec 1, 2005 | Annual return | |
Financials | Jul 5, 2005 | Annual accounts | |
Registry | Dec 1, 2004 | Annual return | |
Registry | Sep 21, 2004 | Particulars of a mortgage or charge | |
Registry | Feb 2, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 15, 2003 | Company name change | |
Registry | Oct 15, 2003 | Change of name certificate | |
Registry | Sep 29, 2003 | Resignation of a secretary | |
Registry | Sep 26, 2003 | Three appointments: a person and 2 men | |
Registry | Sep 26, 2003 | Resignation of one Nominee Secretary | |