PACIFIC AND YORK LTD.

04452957
124 SLOANE STREET LONDON SW1X 9BW

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jan 2023 accounts Annual Accounts 11 Buy now
17 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 44 Buy now
17 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 2 Buy now
17 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2022 capital Statement of capital (Section 108) 5 Buy now
02 Mar 2022 capital Statement of capital (Section 108) 5 Buy now
22 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Feb 2022 insolvency Solvency Statement dated 14/02/22 1 Buy now
22 Feb 2022 resolution Resolution 7 Buy now
14 Feb 2022 officers Termination of appointment of director (Simon Piers Beckwith) 1 Buy now
14 Feb 2022 officers Termination of appointment of director (Henry John Beckwith) 1 Buy now
07 Feb 2022 accounts Annual Accounts 10 Buy now
09 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2021 accounts Annual Accounts 11 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Stuart David Robert) 2 Buy now
29 Jan 2021 officers Appointment of director (Mr Stuart David Robert) 2 Buy now
29 Jan 2021 officers Appointment of director (Mr Douglas Forbes Rogers) 2 Buy now
09 Jan 2021 accounts Amended Accounts 12 Buy now
09 Jan 2021 accounts Amended Accounts 13 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 12 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 officers Termination of appointment of director (Adam Philip Romoff) 1 Buy now
25 Mar 2019 accounts Annual Accounts 15 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 15 Buy now
05 Dec 2017 capital Return of Allotment of shares 3 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2017 officers Appointment of director (Mr Adam Philip Romoff) 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2017 incorporation Memorandum Articles 5 Buy now
13 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Mar 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
09 Mar 2017 resolution Resolution 2 Buy now
06 Mar 2017 officers Appointment of director (Mr Henry John Beckwith) 2 Buy now
06 Mar 2017 officers Termination of appointment of director (John Lionel Beckwith) 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Mark Christopher Johnson) 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Stuart David Roberts) 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Douglas Forbes Rogers) 1 Buy now
03 Jan 2017 accounts Annual Accounts 19 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
22 Feb 2016 insolvency Solvency Statement dated 08/02/16 1 Buy now
22 Feb 2016 resolution Resolution 6 Buy now
04 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
17 Nov 2015 accounts Annual Accounts 18 Buy now
27 Jan 2015 officers Appointment of director (Mr Douglas Forbes Rogers) 2 Buy now
27 Jan 2015 officers Termination of appointment of director (Sally Anne Holder) 1 Buy now
27 Jan 2015 officers Termination of appointment of secretary (Sally Anne Holder) 1 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
04 Nov 2014 accounts Annual Accounts 19 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
21 Nov 2013 accounts Annual Accounts 19 Buy now
31 Dec 2012 accounts Annual Accounts 19 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 accounts Annual Accounts 14 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2011 officers Appointment of director (Mrs Sally Anne Holder) 2 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
24 Jun 2011 officers Change of particulars for director (Mr Mark Christopher Johnson) 2 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 accounts Annual Accounts 10 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Stuart David Roberts) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Mark Christopher Johnson) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Sir John Lionel Beckwith) 2 Buy now
30 Jul 2010 officers Change of particulars for secretary (Mrs Sally Anne Holder) 1 Buy now
13 Jul 2010 resolution Resolution 2 Buy now
13 Jul 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Jun 2010 officers Appointment of director (Mr Simon Piers Beckwith) 2 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2009 accounts Annual Accounts 4 Buy now
07 Aug 2009 officers Director's change of particulars / stuart roberts / 08/05/2009 1 Buy now
03 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 4 Buy now
03 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 12 Buy now
01 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
27 Mar 2007 accounts Annual Accounts 12 Buy now
13 Feb 2007 officers New director appointed 1 Buy now