AD01 |
Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-04-27
filed on: 27th, April 2022
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2021-03-31 to 2021-09-30
filed on: 30th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-24
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 20th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-24
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Two Snowhill 7th Floor Birmingham B4 6GA on 2020-06-22
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-06-24
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-06-24
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-06-24
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-06-24 with full list of members
filed on: 5th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 10th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-23 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-23: 35000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, April 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2015
|
capital |
Free Download
|
AD01 |
Registered office address changed from 54 Roebuck Lane West Bromwich West Midlands B70 6QP United Kingdom to 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 2015-04-09
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 18th, March 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed paco property LIMITEDcertificate issued on 06/01/15
filed on: 6th, January 2015
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-10
filed on: 10th, December 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-10
filed on: 10th, December 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 10th, December 2014
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 35000.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 17501.00 GBP
filed on: 14th, November 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2014
|
incorporation |
Free Download
(36 pages)
|