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