PACE HOMES LIMITED

05091215
116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

Documents

Documents
Date Category Description Pages
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
28 Jan 2024 accounts Annual Accounts 9 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2024 capital Notice of name or other designation of class of shares 2 Buy now
16 Jan 2024 capital Return of Allotment of shares 3 Buy now
11 May 2023 accounts Amended Accounts 8 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2023 accounts Annual Accounts 9 Buy now
28 Apr 2022 accounts Annual Accounts 9 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 9 Buy now
28 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Apr 2019 accounts Annual Accounts 8 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2019 mortgage Registration of a charge 40 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
11 Jan 2018 mortgage Registration of a charge 19 Buy now
18 Sep 2017 mortgage Registration of a charge 19 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
27 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2016 capital Return of Allotment of shares 6 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 7 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 mortgage Registration of a charge 40 Buy now
30 Jan 2015 accounts Annual Accounts 7 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 7 Buy now
14 Sep 2013 mortgage Registration of a charge 15 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
05 Oct 2012 officers Termination of appointment of director (Michelle Guy) 1 Buy now
04 Oct 2012 officers Termination of appointment of director (Kenneth Guy) 1 Buy now
11 Jun 2012 officers Termination of appointment of secretary (Kenneth Guy) 1 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 officers Appointment of director (Mrs Susan Foster) 2 Buy now
09 Mar 2012 officers Appointment of director (Mr Harold Francis Foster) 2 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
01 Aug 2011 officers Appointment of secretary (Mr Kenneth Guy) 2 Buy now
01 Aug 2011 officers Termination of appointment of director (Susan Foster) 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Susan Foster) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Harold Foster) 1 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 annual-return Annual Return 7 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
27 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Oct 2010 officers Change of particulars for director (Michelle Guy) 2 Buy now
18 Oct 2010 officers Change of particulars for secretary (Mrs Susan Foster) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Mrs Susan Foster) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Harold Francis Foster) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Kenneth Michael Guy) 2 Buy now
04 Jun 2010 annual-return Annual Return 6 Buy now
01 Nov 2009 accounts Annual Accounts 5 Buy now
19 May 2009 annual-return Return made up to 01/04/09; full list of members 5 Buy now
19 May 2009 officers Secretary appointed mrs susan foster 1 Buy now
05 May 2009 accounts Amended Accounts 6 Buy now
17 Mar 2009 accounts Annual Accounts 5 Buy now
16 Dec 2008 officers Director's change of particulars / michelle guy / 19/12/2007 1 Buy now
16 Dec 2008 officers Appointment terminated secretary harold foster 1 Buy now
09 Dec 2008 officers Director's change of particulars / michelle guy / 19/12/2007 1 Buy now
27 Nov 2008 officers Appointment terminated secretary michelle guy 1 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from 116 duke street liverpool merseyside L1 5JW 1 Buy now
27 Nov 2008 officers Secretary appointed harold foster 2 Buy now
25 Apr 2008 annual-return Return made up to 01/04/08; full list of members 5 Buy now
23 Apr 2008 officers Secretary's change of particulars / michelle gardner guy / 22/06/2007 1 Buy now
22 Apr 2008 officers Director's change of particulars / kenneth guy / 19/12/2007 1 Buy now
25 Feb 2008 accounts Annual Accounts 5 Buy now
21 Feb 2008 annual-return Return made up to 01/04/07; full list of members 2 Buy now
14 Dec 2007 capital Ad 03/12/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
13 Dec 2007 officers New director appointed 2 Buy now
13 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2007 accounts Annual Accounts 5 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
12 Apr 2006 annual-return Return made up to 01/04/06; full list of members 6 Buy now
01 Jul 2005 annual-return Return made up to 01/04/05; full list of members 7 Buy now
13 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2005 officers New secretary appointed 2 Buy now
08 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2004 officers Secretary resigned 1 Buy now
01 Apr 2004 incorporation Incorporation Company 17 Buy now