PACEWELL PROPERTIES LTD

29 Linthorpe Road, London, N16 5RE
StatusACTIVE
Company No.07485580
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

PACEWELL PROPERTIES LTD is an active private limited company with number 07485580. It was incorporated 13 years, 4 months, 16 days ago, on 07 January 2011. The company address is 29 Linthorpe Road, London, N16 5RE.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074855800002

Charge creation date: 2023-01-19

Documents

View document PDF

Resolution

Date: 23 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-26

Officer name: Yehuda Lipschutz

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mr. Yehuda Lipschutz

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074855800001

Charge creation date: 2016-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-07

Officer name: Mr Ephraim Gottesfeld

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yehuda Lipschutz

Termination date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yehuda Lipschutz

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENTUS CONSULTING LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:09301185
Status:ACTIVE
Category:Private Limited Company

FABRIC2FASHION INTERNATIONAL LIMITED

NEW ROAD NEW ROAD,MACCLESFIELD,SK10 4HP

Number:08570452
Status:ACTIVE
Category:Private Limited Company

OSMECH PIPEWORK LTD

29 CREEK ROAD,HAYLING ISLAND,PO11 9QZ

Number:07608623
Status:ACTIVE
Category:Private Limited Company

SIOBHAN T J CONSULTING LTD

544 HERTFORD ROAD,LONDON,N9 8AE

Number:11965005
Status:ACTIVE
Category:Private Limited Company

TACTICAL SURVEY SYSTEMS LIMITED

59 VICTORIA ROAD,SURREY,KT6 4NQ

Number:06090496
Status:ACTIVE
Category:Private Limited Company

TONI & GUY (LAKESIDE) LIMITED

58-60 STAMFORD STREET,LONDON,SE1 9LX

Number:04646183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source