- Company Overview for PANACHE LINGERIE LIMITED (01524006)
- Filing history for PANACHE LINGERIE LIMITED (01524006)
- People for PANACHE LINGERIE LIMITED (01524006)
- Charges for PANACHE LINGERIE LIMITED (01524006)
- More for PANACHE LINGERIE LIMITED (01524006)
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
|
|
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
|
|
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
|
|
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 |