Advanced company searchLink opens in new window

PROPERTYPAC LIMITED

Company number 10606006

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
19 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
04 Apr 2023 CS01 Confirmation statement made on 28 February 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
03 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
15 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
19 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
24 Oct 2017 AD01 Registered office address changed from First Floor 2 City Road Chester Chester CH1 3AE England to 142 Hoole Road Chester CH2 3NU on 24 October 2017
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 May 2017 SH08 Change of share class name or designation
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 120
28 Feb 2017 TM01 Termination of appointment of Lee Smith as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Lee Smith as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Mrs Carolina Rutter as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Chris John Rutter as a director on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from Propertypac, 142 Hoole Road Chester CH3 3NU United Kingdom to First Floor 2 City Road Chester Chester CH1 3AE on 28 February 2017
07 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-07
  • GBP 100