Advanced company searchLink opens in new window

PANACHE LINGERIE LIMITED

Company number 01524006

Filter by category

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)
21 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
22 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,800
12 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
22 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,800
03 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
04 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,800
08 Aug 2013 TM02 Termination of appointment of Andrew Thorpe as a secretary
07 Aug 2013 AP03 Appointment of Mrs Jennifer Claire Gayle as a secretary
30 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
12 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Louise Ellen Power on 16 September 2012
19 Sep 2012 CH01 Director's details changed for Mr John Anthony Power on 16 September 2012
16 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
22 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Daniel Thomas Power on 3 May 2011
10 Feb 2011 AA Group of companies' accounts made up to 30 June 2010
12 Jan 2011 AP03 Appointment of Andrew Thorpe as a secretary
11 Jan 2011 TM02 Termination of appointment of Jennifer Gayle as a secretary
17 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Louise Ellen Power on 17 September 2010
10 Aug 2010 CH01 Director's details changed for Daniel Thomas Power on 1 August 2010
10 Aug 2010 CH01 Director's details changed for Siobhan Marie Grantham on 1 August 2010