PACE BPORT 2 LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
14/11/2414 November 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
17/01/2417 January 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-09-30 |
05/11/225 November 2022 | Termination of appointment of Crystal Jayne Horwood as a director on 2022-11-05 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Notification of Property and Commercial Enterprises Ltd as a person with significant control on 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
03/05/223 May 2022 | Cessation of Bernard Jeffrey Horwood as a person with significant control on 2022-04-30 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/06/218 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MR BERNARD JEFFEREY HORWOOD / 12/10/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/06/208 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BERNARD JEFFEREY HORWOOD / 09/10/2019 |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BERNARD JEFFEREY HORWOOD / 02/10/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CRYSTAL JAYNE HORWOOD / 02/10/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JEFFEREY HORWOOD / 02/10/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CURREXT FROM 31/05/2019 TO 30/09/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | DIRECTOR APPOINTED MR BERNARD JEFFEREY HORWOOD |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
16/06/1716 June 2017 | COMPANY NAME CHANGED PACE ROAD LTD CERTIFICATE ISSUED ON 16/06/17 |
02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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