PACEACTION RESIDENTS MANAGEMENT LIMITED
Company number 02027843
- Company Overview for PACEACTION RESIDENTS MANAGEMENT LIMITED (02027843)
- Filing history for PACEACTION RESIDENTS MANAGEMENT LIMITED (02027843)
- People for PACEACTION RESIDENTS MANAGEMENT LIMITED (02027843)
- More for PACEACTION RESIDENTS MANAGEMENT LIMITED (02027843)
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
|
|
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
|
|
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 |