CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
On July 1, 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 31, 2022 new director was appointed.
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 31, 2022 new director was appointed.
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 24, 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 7, 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 20, 2022: 2000002.00 GBP
filed on: 20th, May 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred on April 28, 2022. Company's previous address: Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred on April 6, 2022. Company's previous address: 103 Wigmore Street London England W1U 1QS England.
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 25th, March 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 7th, February 2022
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed packington place properties LIMITEDcertificate issued on 07/02/22
filed on: 7th, February 2022
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, February 2022
|
change of name |
Free Download
(2 pages)
|
AP01 |
On January 26, 2022 new director was appointed.
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 26, 2022) of a secretary
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2022 new director was appointed.
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2022 new director was appointed.
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 26, 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 25th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2020
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2020
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2019
filed on: 8th, March 2019
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 5th, October 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2018
|
incorporation |
Free Download
(57 pages)
|
SH01 |
Capital declared on September 28, 2018: 2.00 GBP
|
capital |
|