Pace Management 1 Ltd was registered on 18 April 2007 and has its registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Varma, Harmesh, Varma, Rajan, Pace Management Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VARMA, Rajan | 19 April 2007 | - | 1 |
PACE MANAGEMENT LIMITED | 18 April 2007 | 19 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VARMA, Harmesh | 18 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 24 May 2018 | |
AD01 - Change of registered office address | 05 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 April 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AD01 - Change of registered office address | 14 May 2014 | |
AD01 - Change of registered office address | 13 May 2014 | |
AA - Annual Accounts | 11 January 2014 | |
AR01 - Annual Return | 06 May 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 June 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 19 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 February 2009 | |
363a - Annual Return | 16 May 2008 | |
CERTNM - Change of name certificate | 19 April 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
NEWINC - New incorporation documents | 18 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 18 March 2008 | Outstanding |
N/A |
Deed of charge | 24 July 2007 | Outstanding |
N/A |
Deed of charge | 27 June 2007 | Outstanding |
N/A |
Deed of charge | 27 June 2007 | Outstanding |
N/A |
Deed of charge | 27 June 2007 | Outstanding |
N/A |
Deed of charge | 27 June 2007 | Outstanding |
N/A |