Advanced company searchLink opens in new window

PAC PROPERTIES LIMITED

Company number 04436418

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 Feb 2025 AD01 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025
05 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
20 Nov 2024 AD01 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 20 November 2024
20 Nov 2024 CH01 Director's details changed for Mrs Naomi Butchers on 20 November 2024
20 Nov 2024 PSC04 Change of details for Naomi Butchers as a person with significant control on 20 November 2024
20 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
25 May 2023 CH01 Director's details changed for Mr Christopher David Mullin on 19 May 2023
25 May 2023 CH01 Director's details changed for Mr Paul Antony Newton on 19 May 2023
25 May 2023 CH01 Director's details changed for Mr Paul Antony Newton on 19 May 2023
25 May 2023 CH01 Director's details changed for Mr Paul Antony Newton on 19 May 2023
25 May 2023 CH03 Secretary's details changed for Mr Paul Antony Newton on 19 May 2023
02 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2 February 2022
01 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Mrs Naomi Butchers on 14 April 2021
23 Jan 2021 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates