- 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) |
---|---|---|---|
21 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY on 24 November 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Mr Christopher David Mullin on 1 May 2013 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
06 Dec 2010 | TM01 | Termination of appointment of Alan Butchers as a director | |
06 Dec 2010 | AP01 | Appointment of Mrs Naomi Butchers as a director | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Christopher David Mullin on 13 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Paul Newton on 13 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Alan Mark Butchers on 13 May 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 May 2009 | 363a | Return made up to 13/05/09; full list of members |