About

Registered Number: 04436418
Date of Incorporation: 13/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Aldreth, Pearcroft Road, Stonehouse, Gloucestershire, GL10 2JY

 

Pac Properties Ltd was founded on 13 May 2002 and has its registered office in Stonehouse, Gloucestershire. We don't know the number of employees at this organisation. Butchers, Naomi, Mullin, Christopher David, Newton, Paul Antony, Butchers, Alan Mark are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHERS, Naomi 01 December 2010 - 1
MULLIN, Christopher David 26 July 2002 - 1
NEWTON, Paul Antony 26 July 2002 - 1
BUTCHERS, Alan Mark 26 July 2002 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 28 March 2007
287 - Change in situation or address of Registered Office 10 August 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 09 March 2005
395 - Particulars of a mortgage or charge 20 November 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 09 March 2004
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 22 May 2003
395 - Particulars of a mortgage or charge 11 December 2002
RESOLUTIONS - N/A 17 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
CERTNM - Change of name certificate 12 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2005 Outstanding

N/A

Legal charge 12 November 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal charge 06 December 2002 Outstanding

N/A

Legal charge 06 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.