Advanced company searchLink opens in new window

PACEACTION RESIDENTS MANAGEMENT LIMITED

Company number 02027843

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)
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 AD01 Registered office address changed from C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW to 8 Hogarth Place London SW5 0QT on 9 December 2019
30 Jan 2019 PSC04 Change of details for Mr Julius Manuel Bozzino as a person with significant control on 30 January 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Dec 2018 AP03 Appointment of Tlc Real Estate Services Limited as a secretary on 31 October 2018
04 Dec 2018 TM02 Termination of appointment of Quadrant Property Management Ltd as a secretary on 31 October 2018
29 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 AP01 Appointment of Mr Frederick Hugh Kerr-Smiley as a director on 28 February 2018
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 TM01 Termination of appointment of Giovanni Raspini as a director on 31 March 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7
04 Jan 2016 AD02 Register inspection address has been changed from C/O Pigram and Co 14 Pinelands Bishop's Stortford Hertfordshire CM23 2TE England to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW
14 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
26 Nov 2015 CH01 Director's details changed for Julius Manuel Bozzino on 1 May 2010
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 TM01 Termination of appointment of Laura Lloyd as a director on 3 September 2015
14 Jul 2015 AD01 Registered office address changed from C/O Pigram & Co 2 2 Burgess Cottages Little Dunmow Dunmow Essex CM6 3HW England to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from C/O Pigram & Co Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex CM6 3HW on 14 July 2015
13 Jul 2015 TM01 Termination of appointment of Joseph Manuel Bozzino as a director on 1 July 2015
01 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 7
10 Sep 2014 CH01 Director's details changed for John Henry Roger Foldes on 10 September 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014