Advanced company searchLink opens in new window

PACELAND LIMITED

Company number 01647075

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)
03 Feb 2025 CH01 Director's details changed for Mr Stephen Paul Masters on 2 February 2025
03 Feb 2025 AD01 Registered office address changed from 35a York Road New Barnet Barnet Hertfordshire EN5 1LN to Woodside Tudor Road Barnet EN5 5NP on 3 February 2025
22 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
15 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
21 Dec 2023 PSC04 Change of details for Mr Stephen Paul Masters as a person with significant control on 21 December 2023
21 Dec 2023 PSC04 Change of details for Mrs Deborah Masters as a person with significant control on 21 December 2023
18 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with updates
26 Aug 2021 CH01 Director's details changed for Mrs Deborah Masters on 14 July 2021
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 144.81
20 Aug 2021 MA Memorandum and Articles of Association
20 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 14 July 2018
15 Jun 2021 PSC04 Change of details for Mrs Deborah Masters as a person with significant control on 15 June 2021
15 Jun 2021 PSC01 Notification of Stephen Paul Masters as a person with significant control on 15 June 2021
29 Apr 2021 MR04 Satisfaction of charge 7 in full
29 Apr 2021 MR04 Satisfaction of charge 9 in full
07 Apr 2021 MR04 Satisfaction of charge 2 in full
07 Apr 2021 MR04 Satisfaction of charge 6 in full
07 Apr 2021 MR04 Satisfaction of charge 10 in full
07 Apr 2021 MR04 Satisfaction of charge 8 in full