About

Registered Number: 06641137
Date of Incorporation: 08/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Newgate House, Newgate, Rochdale, OL16 1XB,

 

Having been setup in 2008, Pacific Retail Properties Ltd have registered office in Rochdale, it has a status of "Active". We do not know the number of employees at the business. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Peter David 05 March 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 17 September 2020
AD01 - Change of registered office address 01 May 2020
AA01 - Change of accounting reference date 10 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 27 July 2016
CS01 - N/A 19 July 2016
MR01 - N/A 14 October 2015
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 15 July 2014
MR01 - N/A 25 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 04 July 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 10 September 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 10 July 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AP01 - Appointment of director 16 December 2010
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 12 April 2010
AA01 - Change of accounting reference date 30 March 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
RESOLUTIONS - N/A 12 January 2009
395 - Particulars of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
CERTNM - Change of name certificate 11 September 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2015 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 November 2012 Outstanding

N/A

Composite guarantee and debenture 25 September 2008 Outstanding

N/A

Legal charge 25 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.