Advanced company searchLink opens in new window

PANACHE CONSULTANCY LIMITED

Company number 03444696

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)
17 Dec 2009 CH01 Director's details changed for Niccola Sharon Boyd Stevenson on 3 October 2009
17 Dec 2009 CH01 Director's details changed for Ian Boyd Stevenson on 3 October 2009
17 Dec 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Oct 2009 AR01 Annual return made up to 3 October 2008 with full list of shareholders
01 Feb 2009 288a Director appointed jonathan william rook
05 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
01 Nov 2007 363s Return made up to 03/10/07; no change of members
28 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
17 Jan 2007 287 Registered office changed on 17/01/07 from: 3 church farm barns poole keynes cirencester gloucestershire GL7 6EG
12 Dec 2006 363s Return made up to 03/10/06; full list of members
28 Nov 2006 395 Particulars of mortgage/charge
03 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
28 Dec 2005 363s Return made up to 03/10/05; full list of members
11 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
25 Oct 2004 363s Return made up to 03/10/04; full list of members
21 Apr 2004 AA Total exemption small company accounts made up to 31 October 2003
13 Nov 2003 363s Return made up to 03/10/03; full list of members
17 Jun 2003 AA Total exemption full accounts made up to 31 October 2002
17 Oct 2002 363s Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 2002 AA Total exemption full accounts made up to 31 October 2001
21 Dec 2001 287 Registered office changed on 21/12/01 from: barn cottage warren farm knockdown tetbury gloucestershire GL8 8QY
24 Oct 2001 363s Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jul 2001 287 Registered office changed on 11/07/01 from: mill cottage westonbirt tetbury gloucestershire GL8 8QH
10 Jul 2001 AA Total exemption full accounts made up to 31 October 2000
01 Nov 2000 363s Return made up to 03/10/00; no change of members