About

Registered Number: 05143456
Date of Incorporation: 02/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Celcius House Aintree Road, Keytec 7 Business Park, Pershore, WR10 2JN,

 

Based in Pershore, Paul De La Pena Property Holdings Ltd was established in 2004, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 06 April 2020
PSC07 - N/A 06 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 March 2019
PSC01 - N/A 05 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 14 November 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 26 November 2010
RESOLUTIONS - N/A 05 July 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 March 2006
CERTNM - Change of name certificate 27 September 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
287 - Change in situation or address of Registered Office 10 November 2004
225 - Change of Accounting Reference Date 10 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
SA - Shares agreement 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 July 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 July 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 April 2003 Outstanding

N/A

Mortgage deed 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.