PACE BPORT 2 LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-09-30

View Document

05/11/225 November 2022 Termination of appointment of Crystal Jayne Horwood as a director on 2022-11-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Notification of Property and Commercial Enterprises Ltd as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

03/05/223 May 2022 Cessation of Bernard Jeffrey Horwood as a person with significant control on 2022-04-30

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR BERNARD JEFFEREY HORWOOD / 12/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR BERNARD JEFFEREY HORWOOD / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR BERNARD JEFFEREY HORWOOD / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CRYSTAL JAYNE HORWOOD / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JEFFEREY HORWOOD / 02/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR BERNARD JEFFEREY HORWOOD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED PACE ROAD LTD CERTIFICATE ISSUED ON 16/06/17

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company