- Company Overview for PAC PROPERTIES LIMITED (04436418)
- Filing history for PAC PROPERTIES LIMITED (04436418)
- People for PAC PROPERTIES LIMITED (04436418)
- Charges for PAC PROPERTIES LIMITED (04436418)
- More for PAC PROPERTIES LIMITED (04436418)
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 |