Advanced company searchLink opens in new window

PACIFICA GROUP LIMITED

Company number 05541667

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)
28 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
02 Jun 2017 MR04 Satisfaction of charge 055416670004 in full
02 Jun 2017 MR04 Satisfaction of charge 055416670005 in full
02 Jun 2017 MR04 Satisfaction of charge 055416670006 in full
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
14 Nov 2016 AD01 Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016
19 Sep 2016 AP01 Appointment of Mr Paul Thomas Ralphs as a director on 19 September 2016
19 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Sep 2016 AD01 Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016
24 May 2016 MR01 Registration of charge 055416670009, created on 20 May 2016
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
05 Nov 2015 AP01 Appointment of Mr Alan Johnson as a director on 5 November 2015
25 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 15,000
13 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
26 Sep 2014 MR01 Registration of charge 055416670008, created on 12 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 Sep 2014 MR01 Registration of charge 055416670007, created on 12 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 Sep 2014 MR01 Registration of charge 055416670005, created on 9 September 2014
16 Sep 2014 MR01 Registration of charge 055416670004, created on 12 September 2014
16 Sep 2014 MR01 Registration of charge 055416670006, created on 9 September 2014
28 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000
06 Jan 2014 AA Group of companies' accounts made up to 31 March 2013