PACIFIC & ORIENT PROPERTIES LTD
Status | ACTIVE |
Company No. | 08518872 |
Category | Private Limited Company |
Incorporated | 07 May 2013 |
Age | 11 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
PACIFIC & ORIENT PROPERTIES LTD is an active private limited company with number 08518872. It was incorporated 11 years, 28 days ago, on 07 May 2013. The company address is Suite 1, 7th Floor 50, Broadway, London, SW1H 0BL, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 16 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type full
Date: 15 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-02
Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
New address: Suite 1, 7th Floor 50, Broadway London Sw1H Obl
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type full
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 16 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thye Seng Chan
Change date: 2020-01-01
Documents
Accounts with accounts type full
Date: 02 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change corporate secretary company with change date
Date: 06 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2019-04-05
Documents
Accounts with accounts type full
Date: 20 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type full
Date: 17 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 30 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-13
Officer name: Mr Robert Bryan Pick
Documents
Capital allotment shares
Date: 20 Sep 2017
Action Date: 05 Sep 2017
Category: Capital
Type: SH01
Capital : 500,000 GBP
Date: 2017-09-05
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2017-08-16
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
Change date: 2017-06-01
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Zaha Rina Zahari
Appointment date: 2017-03-01
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Legacy
Date: 24 Mar 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr thye seng chan
Documents
Accounts with accounts type full
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-18
Officer name: Lian Geok Eng
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-18
Officer name: Mr Hing Yoong Lim
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type full
Date: 16 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type full
Date: 24 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 21 Jul 2014
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-07
Officer name: Mr Bee Kim Kng
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type full
Date: 30 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company current shortened
Date: 18 Jun 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2014-05-31
Documents
Some Companies
ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD,REDHILL,RH1 4HW
Number: | 05437284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVLEY PARK MANAGEMENT LIMITED
PRESCOTT HOUSE,HALIFAX,HX1 2LG
Number: | 09852142 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09414951 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RUTLAND GATE,LONDON,SW7 1BH
Number: | 11637927 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIEL COTTAGE,WOKING,GU24 8AX
Number: | 02622847 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 MITCHELL AVENUE,VENTNOR,PO38 1DS
Number: | 06998088 |
Status: | ACTIVE |
Category: | Private Limited Company |